Name: | VIRGINIA GILLIKIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2152633 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 E. 27TH ST., #6T, NEW YORK, NY, United States, 10016 |
Address: | 200 E. 27TH ST., SUITE #6T, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 E. 27TH ST., SUITE #6T, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VIRGINIA GILLIKIN | Chief Executive Officer | 200 E. 27TH ST., #6T, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 2001-06-25 | Address | 200 E 27TH ST., SUITE 6T, NEW YORK, NY, 10016, 9224, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2001-06-25 | Address | 200 E 27TH ST., SUITE 6T, NEW YORK, NY, 10016, 9224, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2001-06-25 | Address | 200 E 27TH ST., SUITE 6T, NEW YORK, NY, 10016, 9224, USA (Type of address: Service of Process) |
1997-06-12 | 1999-06-23 | Address | 200 E. 27TH ST. STE 6T, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862643 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
071130002458 | 2007-11-30 | BIENNIAL STATEMENT | 2007-06-01 |
030710002757 | 2003-07-10 | BIENNIAL STATEMENT | 2003-06-01 |
010625002707 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990623002540 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970612000497 | 1997-06-12 | CERTIFICATE OF INCORPORATION | 1997-06-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State