GAIL MARIE, INC.

Name: | GAIL MARIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2049357 |
ZIP code: | 10514 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 121 KING ST. # 6, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 KING ST. # 6, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
GAIL MARIE DEL BALZO | Chief Executive Officer | 121 KING ST. # 6, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-28 | 2007-09-24 | Address | GAIL MARIE DEL BALZO, 360 N BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2004-09-28 | 2007-09-24 | Address | 360 N BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2007-09-24 | Address | 360 N BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1998-07-13 | 2004-09-28 | Address | SAW MILL CLUB, 77 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2004-09-28 | Address | SAW MILL CLUB, 77 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1812379 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080710002187 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
070924002402 | 2007-09-24 | BIENNIAL STATEMENT | 2007-07-01 |
040928002115 | 2004-09-28 | BIENNIAL STATEMENT | 2004-07-01 |
020626002321 | 2002-06-26 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State