Name: | GAL HONIG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1998 (27 years ago) |
Date of dissolution: | 08 Dec 2016 |
Entity Number: | 2320512 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 543 BEDFORD AVE, #250, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 543 BEDFORD AVE, #250, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
LIPE GROSS | Chief Executive Officer | 32 WILSON ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2005-03-07 | Address | 543 BEDFORD ST / #250, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2005-03-07 | Address | 543 BEDFORD ST / #250, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2012-12-19 | Address | 543 BEDFORD AVE / #250, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1998-12-01 | 2001-02-08 | Address | 543 BEDFORD AVE., #250, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161208000613 | 2016-12-08 | CERTIFICATE OF DISSOLUTION | 2016-12-08 |
150108006589 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
121219002180 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110131002039 | 2011-01-31 | BIENNIAL STATEMENT | 2010-12-01 |
090123002367 | 2009-01-23 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State