GENTLE GIANT PRESS INC.

Name: | GENTLE GIANT PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1994 (31 years ago) |
Date of dissolution: | 17 Apr 2018 |
Entity Number: | 1870895 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 GRAYSTONE DR, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 GRAYSTONE DR, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
STANLEY R FOSTEK | Chief Executive Officer | 16 GRAYSTONE DR, E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-03 | 2006-11-08 | Address | 337 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1996-12-03 | 2006-11-08 | Address | 337 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1996-12-03 | 2006-11-08 | Address | 337 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1994-11-28 | 1996-12-03 | Address | 16 GRAYSTONE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180417000728 | 2018-04-17 | CERTIFICATE OF DISSOLUTION | 2018-04-17 |
141201006584 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121207002280 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101201002416 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081103002656 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State