Name: | GINGER MAE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1994 (30 years ago) |
Date of dissolution: | 05 Apr 2001 |
Entity Number: | 1867738 |
ZIP code: | 70809 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809 |
Principal Address: | 4041 ESSEN LANE, BATON ROUGE, LA, United States, 70809 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J TERRELL BROWN JR | Chief Executive Officer | 4041 ESSEN LANE, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-27 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-11-14 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-11-14 | 1996-11-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010405000763 | 2001-04-05 | SURRENDER OF AUTHORITY | 2001-04-05 |
991103001095 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
981118002020 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961127002140 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
941114000423 | 1994-11-14 | APPLICATION OF AUTHORITY | 1994-11-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State