GOOD GROUND DEVELOPMENT, INC.

Name: | GOOD GROUND DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Mar 2009 |
Entity Number: | 2360964 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 N VILLAGE AVE STE E, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER F RING | Chief Executive Officer | 72 N VILLAGE AVE STE E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PETER F RING | DOS Process Agent | 72 N VILLAGE AVE STE E, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2006-03-20 | Address | 53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2006-03-20 | Address | 53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2001-03-23 | 2003-03-05 | Address | 53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2006-03-20 | Address | 53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2003-03-05 | Address | 53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090326000273 | 2009-03-26 | CERTIFICATE OF DISSOLUTION | 2009-03-26 |
090302002200 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070321002098 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
060320002862 | 2006-03-20 | BIENNIAL STATEMENT | 2005-03-01 |
030305002389 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State