Name: | GOTHAM SAND AND STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 237660 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 NEW YORK, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 95 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 NEW YORK, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ORESTE ALBICOCCO | Chief Executive Officer | 95 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2006-01-11 | Address | 120 NEW YORK AVE, SUITE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2003-10-24 | 2006-01-11 | Address | 120 NEW YORK AVE, SUITE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2003-10-24 | Address | 120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2003-10-24 | Address | 120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2001-11-06 | Address | 120 NEW YORK AVE, STE 7W, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245821 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
111121002239 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091215002320 | 2009-12-15 | BIENNIAL STATEMENT | 2009-11-01 |
080104003017 | 2008-01-04 | BIENNIAL STATEMENT | 2007-11-01 |
060111002283 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State