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
Name | Role | Address |
---|---|---|
NABIEL RIMANI | DOS Process Agent | 138 GRAND STREET, MAMARONECK, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
NABIEL RIMANI | Chief Executive Officer | 138 GRAND STREET, MAMARONECK, NY, United States, 10548 |
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) |
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