Name: | GINA WEBSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2624435 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 145 E 16TH ST, 20A, NEW YORK, NY, United States, 10003 |
Address: | ATTN: RENEE SCHWARTZ, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GINA WEBSTER | Chief Executive Officer | 145 E 16TH ST, 20A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O KRONISH LIEB WEINER & HELLMAN LLP | DOS Process Agent | ATTN: RENEE SCHWARTZ, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000473 | 2018-09-07 | CERTIFICATE OF DISSOLUTION | 2018-09-07 |
180907000467 | 2018-09-07 | ANNULMENT OF DISSOLUTION | 2018-09-07 |
DP-2112182 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070917002429 | 2007-09-17 | BIENNIAL STATEMENT | 2007-04-01 |
050607002232 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030402002249 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010404000542 | 2001-04-04 | CERTIFICATE OF INCORPORATION | 2001-04-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State