Search icon

GAMUT REALTY GROUP, INC.

Company Details

Name: GAMUT REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2015339
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVE, STE 508, NEW YORK, NY, United States, 10016
Principal Address: 170 E 83RD ST, 6M, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 5TH AVE, STE 508, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GREGORY HARDEN Chief Executive Officer 303 5TH AVE, STE 508, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-04-12 2008-09-26 Address 115 E 57TH ST STE 1113, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-13 2008-09-26 Address 301 E 78TH ST, NEW YORK, NY, 10021, 1322, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-12 Address 301 E 78TH ST, GROUND FL, NEW YORK, NY, 10021, 1322, USA (Type of address: Service of Process)
1996-04-01 2000-04-13 Address 301 EAST 78TH STREET, GROUND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110913 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080926002921 2008-09-26 BIENNIAL STATEMENT 2008-04-01
060412002281 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040415002633 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020327002911 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000413002452 2000-04-13 BIENNIAL STATEMENT 2000-04-01
960401000121 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State