Name: | GINKGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2341343 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE CHEW | Chief Executive Officer | ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROOM 705, 801 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2001-04-12 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1765509 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010412002021 | 2001-04-12 | BIENNIAL STATEMENT | 2001-02-01 |
990202000392 | 1999-02-02 | CERTIFICATE OF INCORPORATION | 1999-02-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State