Search icon

GOWANUS VENTURES INC.

Company Details

Name: GOWANUS VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2673410
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Address: 208 EAST 51ST. STREET, STE 320, NEW YORK, NY, United States, 10022
Principal Address: 208 EAST 51ST STREET, STE 320, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GORDON BORVICK Chief Executive Officer 387 BRAIRCLIFF RD, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST 51ST. STREET, STE 320, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-12-12 2007-09-17 Address 2444 BROADWAY, STE 210, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-12-12 2007-09-17 Address 2444 BROADWAY, STE 210, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2005-12-12 2007-09-17 Address 2444 BROADWAY, STE 210, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-08-22 2005-12-12 Address 86 WESTMINSTER AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832371 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
070917002135 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051212002653 2005-12-12 BIENNIAL STATEMENT 2005-08-01
010822000427 2001-08-22 APPLICATION OF AUTHORITY 2001-08-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State