Search icon

GINGER MAE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J TERRELL BROWN JR Chief Executive Officer 4041 ESSEN LANE, BATON ROUGE, LA, United States, 70809

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809

History

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)

Filings

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