GURRI INSTALLATION, INC.

Name: | GURRI INSTALLATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2129893 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8711 BAY 16, APT 1D, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMI G KELMENDI | Chief Executive Officer | 8711 BAY 16, APT 1D, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
SAMI G KELMENDI | DOS Process Agent | 8711 BAY 16, APT 1D, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-27 | 2007-11-16 | Address | 26 HULSETOWN RD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2005-05-27 | 2007-11-16 | Address | 26 HULSETOWN RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2005-05-27 | 2007-11-16 | Address | 26 HULSETOWN RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2005-05-27 | Address | 410 OCEAN PKWY #6CC, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1999-05-17 | 2005-05-27 | Address | 410 OCEAN PKWY #6CC, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143752 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110519002981 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090727002365 | 2009-07-27 | BIENNIAL STATEMENT | 2009-04-01 |
071116002664 | 2007-11-16 | BIENNIAL STATEMENT | 2007-04-01 |
050527002339 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State