Search icon

G. I. H. PROPERTIES, LTD.

Company Details

Name: G. I. H. PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1968 (57 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 226587
ZIP code: 10548
County: New York
Place of Formation: New York
Address: 138 GRAND STREET, MAMARONECK, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NABIEL RIMANI DOS Process Agent 138 GRAND STREET, MAMARONECK, NY, United States, 10548

Chief Executive Officer

Name Role Address
NABIEL RIMANI Chief Executive Officer 138 GRAND STREET, MAMARONECK, NY, United States, 10548

History

Start date End date Type Value
1968-08-05 2007-01-11 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245810 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121001002432 2012-10-01 BIENNIAL STATEMENT 2012-08-01
080903002033 2008-09-03 BIENNIAL STATEMENT 2008-08-01
070111002396 2007-01-11 BIENNIAL STATEMENT 2006-08-01
061221000780 2006-12-21 ANNULMENT OF DISSOLUTION 2006-12-21
DP-1307441 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
C232560-2 1996-03-13 ASSUMED NAME CORP INITIAL FILING 1996-03-13
A850863-2 1982-03-17 ANNULMENT OF DISSOLUTION 1982-03-17
DP-3379 1978-09-26 DISSOLUTION BY PROCLAMATION 1978-09-26
697799-4 1968-08-05 CERTIFICATE OF INCORPORATION 1968-08-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State