Search icon

SEVENS GC CORP.

Company Details

Name: SEVENS GC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2082188
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY) INC DOS Process Agent 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2008-11-13 2015-01-07 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2008-11-13 2015-01-07 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-11-13 2015-01-07 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-12-08 2008-11-13 Address 40 EXCHANGE PL, STE 1105, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1998-12-08 2008-11-13 Address 40 EXCHANGE PL, STE 1105, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143516 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150107006856 2015-01-07 BIENNIAL STATEMENT 2014-11-01
130129002050 2013-01-29 BIENNIAL STATEMENT 2012-11-01
130128000024 2013-01-28 ANNULMENT OF DISSOLUTION 2013-01-28
DP-1812718 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State