Search icon

GACHOT & GACHOT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GACHOT & GACHOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 221518
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 440 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. J. GACHOT Chief Executive Officer 440 WEST 14TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
CHARLES A. J. GACHOT DOS Process Agent 440 WEST 14TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1988-08-19 1993-04-30 Address 316 HIGHLAND AVENUE, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
1980-10-02 1988-08-19 Name GACHOT & ROETHEL, INC.
1968-03-28 1980-10-02 Name RICHARD F. ROETHEL AND SONS, INC.
1968-03-28 1988-08-19 Address 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121214012 2012-12-14 ASSUMED NAME CORP INITIAL FILING 2012-12-14
DP-2105573 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040316002583 2004-03-16 BIENNIAL STATEMENT 2004-03-01
030605002912 2003-06-05 BIENNIAL STATEMENT 2002-03-01
000329002274 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Court Cases

Court Case Summary

Filing Date:
2008-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UFCW
Party Role:
Plaintiff
Party Name:
GACHOT & GACHOT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State