Name: | GOCHENE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1994 (30 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1845157 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST., #800, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. NAMDAR | Chief Executive Officer | 2 WEST 46TH ST., #800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST., #800, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-03 | 1998-08-18 | Address | 30 WEST 47TH ST, ROOM 805, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 1998-08-18 | Address | 30 WEST 47TH ST, ROOM 805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-08-17 | 1998-08-18 | Address | 30 WEST 47TH STREET, ROOM 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739184 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
040927002612 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
021120002547 | 2002-11-20 | BIENNIAL STATEMENT | 2002-08-01 |
010703000359 | 2001-07-03 | CERTIFICATE OF AMENDMENT | 2001-07-03 |
000807002036 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980818002240 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960903002518 | 1996-09-03 | BIENNIAL STATEMENT | 1996-08-01 |
940817000358 | 1994-08-17 | CERTIFICATE OF INCORPORATION | 1994-08-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State