Name: | GO GAGSTERS PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2001 (23 years ago) |
Date of dissolution: | 28 Mar 2008 |
Entity Number: | 2675320 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5TH AVE SUITE 1103, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADFORD ROND | Chief Executive Officer | 276 5TH AVE SUITE 1103, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 5TH AVE SUITE 1103, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-25 | 2003-11-25 | Name | GOTCHA PUBLISHING INC. |
2001-08-28 | 2002-01-25 | Name | GOTCHA PUBLICATIONS INC. |
2001-08-28 | 2003-08-20 | Address | JEFFREY I LEVINE, 276 FIFTH AVENUE #1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080328000247 | 2008-03-28 | CERTIFICATE OF DISSOLUTION | 2008-03-28 |
031125000201 | 2003-11-25 | CERTIFICATE OF AMENDMENT | 2003-11-25 |
030820002281 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
020125000460 | 2002-01-25 | CERTIFICATE OF AMENDMENT | 2002-01-25 |
010828000268 | 2001-08-28 | CERTIFICATE OF INCORPORATION | 2001-08-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State