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