Search icon

VIRGINIA GILLIKIN, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E. 27TH ST., SUITE #6T, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VIRGINIA GILLIKIN Chief Executive Officer 200 E. 27TH ST., #6T, NEW YORK, NY, United States, 10016

History

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)

Filings

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