Search icon

GOCHENE INC.

Company Details

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

Chief Executive Officer

Name Role Address
E. NAMDAR Chief Executive Officer 2 WEST 46TH ST., #800, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST., #800, NEW YORK, NY, United States, 10036

History

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)

Filings

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