Name: | GINGER HAHN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Nov 2022 |
Entity Number: | 2206971 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
GINGER HAHN | Chief Executive Officer | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2023-03-21 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2023-03-21 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-12-10 | 2022-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-10 | 2000-01-24 | Address | 43 CLARIDGE CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321003851 | 2022-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-27 |
000124002615 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971210000216 | 1997-12-10 | CERTIFICATE OF INCORPORATION | 1997-12-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State