Search icon

GAIL-LEE MANAGEMENT INC.

Company Details

Name: GAIL-LEE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1994 (31 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 1841961
ZIP code: 11509
County: New York
Place of Formation: New York
Address: ATTN: EMANUEL LEVY, 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL LEVY Chief Executive Officer 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
GAIL-LEE MANAGEMENT INC. DOS Process Agent ATTN: EMANUEL LEVY, 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, United States, 11509

Form 5500 Series

Employer Identification Number (EIN):
113225476
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-13 2024-12-17 Address ATTN: EMANUEL LEVY, 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, 1640, USA (Type of address: Service of Process)
2002-07-30 2024-12-17 Address 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, 1640, USA (Type of address: Chief Executive Officer)
2002-07-30 2020-08-13 Address ATTN: EMANUEL LEVY, 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, 1640, USA (Type of address: Service of Process)
2000-07-25 2002-07-30 Address 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2000-07-25 2002-07-30 Address GAIL LEVY, 163 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003076 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
200813060033 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180821006124 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160802006504 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006989 2014-08-11 BIENNIAL STATEMENT 2014-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State