Search icon

LE GAMIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE GAMIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2003506
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 470 W. 23RD STREET, NEW YORK, NY, United States, 10011
Principal Address: 470 W. 23RD ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 W. 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT ARBOR Chief Executive Officer 30 DOWNING ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1996-02-26 1998-02-02 Address 470 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1710915 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980202002155 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960226000284 1996-02-26 CERTIFICATE OF INCORPORATION 1996-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98734 PL VIO INVOICED 2008-08-22 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State