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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 5TH AVE, STE 508, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GREGORY HARDEN | Chief Executive Officer | 303 5TH AVE, STE 508, NEW YORK, NY, United States, 10016 |
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) |
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