Name: | GISAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2054482 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | ATTN: DAVID M GARELIK, 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Address: | ATTN; DAVID M GARELIK, ESQ., 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M GAREVIK | Chief Executive Officer | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SCHWARTZMAN WEINSTOCK GARELIK & TROY PC | DOS Process Agent | ATTN; DAVID M GARELIK, ESQ., 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-11 | 2000-08-07 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2000-08-07 | Address | ATTN: DAVID M GARELIK, 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-08-06 | 2000-08-07 | Address | ATTN: DAVID M. GARELIK, ESQ., 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861355 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000807002111 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
980811002731 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960806000163 | 1996-08-06 | CERTIFICATE OF INCORPORATION | 1996-08-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State