Search icon

G & S POWER SIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & S POWER SIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2001 (24 years ago)
Date of dissolution: 10 Dec 2018
Entity Number: 2598347
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2102 UTICA AVENUE / #6, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2102 UTICA AVENUE / #6, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
OLEG SLEPTSOV Chief Executive Officer 2102 UTICA AVENUE / #6, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2005-05-03 2011-01-26 Address 2102 UTICA AVE, #6, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-05-03 2011-01-26 Address 2102 UTICA AVE, #6, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2005-05-03 2011-01-26 Address 2102 UTICA AVE, #6, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2001-01-25 2005-05-03 Address 1857 85 ST. #1-D, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210000322 2018-12-10 CERTIFICATE OF DISSOLUTION 2018-12-10
170103008032 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006369 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130206002329 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110126002744 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
136102 TO INVOICED 2010-12-21 206.5 Tow Truck Trust Fund Reimbursement
136103 PL VIO INVOICED 2010-12-20 1050 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State