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 |
Name | Role | Address |
---|---|---|
GORDON BORVICK | Chief Executive Officer | 387 BRAIRCLIFF RD, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 EAST 51ST. STREET, STE 320, NEW YORK, NY, United States, 10022 |
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) |
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