Name: | GGPA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1999 (25 years ago) |
Date of dissolution: | 03 Mar 2004 |
Entity Number: | 2424883 |
ZIP code: | 89021 |
County: | New York |
Place of Formation: | Nevada |
Address: | P.O. BOX 521, 3245 N. PIONEER ROAD, LOGANDALE, NY, United States, 89021 |
Principal Address: | PO BOX 542, CORNER OF LISTON RD&PIONEER RD, LOGANDALE, NV, United States, 89021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 521, 3245 N. PIONEER ROAD, LOGANDALE, NY, United States, 89021 |
Name | Role | Address |
---|---|---|
DAN K SMITH | Chief Executive Officer | PO BOX 542, LOGANDALE, NV, United States, 89021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2004-03-03 | Address | P.O. BOX 542, 3235 N. PIONEER ROAD, LOGANDALE, NV, 89021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040303000470 | 2004-03-03 | SURRENDER OF AUTHORITY | 2004-03-03 |
030930002458 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011016002719 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991001000714 | 1999-10-01 | APPLICATION OF AUTHORITY | 1999-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State