Search icon

GATEAU PRODUCTION SERVICES, INC.

Company Details

Name: GATEAU PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1995 (29 years ago)
Date of dissolution: 07 May 2012
Entity Number: 1973769
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 160 EAST 38TH ST, APT 3-D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANYCE FERRARA Chief Executive Officer 160 EAST 38TH ST, APT 3-D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JANYCE FERRARA DOS Process Agent 160 EAST 38TH ST, APT 3-D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-01-22 2012-03-16 Address 160 EAST 38TH ST, APT 3-D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-01-22 2012-03-16 Address 160 EAST 38TH ST, APT 3-D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-01-22 2012-03-16 Address 160 EAST 38TH ST, APT 3-D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-06 2004-01-22 Address 320 W. 83RD STREET, APT. #2C, NEW YORK, NY, 10024, 4805, USA (Type of address: Chief Executive Officer)
1998-07-06 2004-01-22 Address 320 W. 83RD STREET, APT. #2C, NEW YORK, NY, 10024, 4805, USA (Type of address: Service of Process)
1998-07-06 2004-01-22 Address 320 W. 83RD STREET, APT. #2C, NEW YORK, NY, 10024, 4805, USA (Type of address: Principal Executive Office)
1995-11-15 1998-07-06 Address 320 W 83RD STREET #2C, NEW YORK, NY, 10024, 4805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507000723 2012-05-07 CERTIFICATE OF DISSOLUTION 2012-05-07
120316003022 2012-03-16 BIENNIAL STATEMENT 2011-11-01
080507002965 2008-05-07 BIENNIAL STATEMENT 2007-11-01
060222002970 2006-02-22 BIENNIAL STATEMENT 2005-11-01
040122002296 2004-01-22 BIENNIAL STATEMENT 2003-11-01
000118002567 2000-01-18 BIENNIAL STATEMENT 1999-11-01
980706002530 1998-07-06 BIENNIAL STATEMENT 1997-11-01
951115000177 1995-11-15 CERTIFICATE OF INCORPORATION 1995-11-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State