Name: | GREAT AMERICAN TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2730113 |
ZIP code: | 10964 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 211 WARREN STREET, NEWARK, NJ, United States, 07103 |
Address: | 53 BOND STREET, NYACK, NY, United States, 10964 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BENDER | Chief Executive Officer | 14 ASHWOOD LANE, BASKIN RIDGE, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
JOSEPH H ADAMS ESQ | DOS Process Agent | 53 BOND STREET, NYACK, NY, United States, 10964 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2007-11-01 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
2002-02-11 | 2004-10-07 | Address | 53 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1847442 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071101000768 | 2007-11-01 | CERTIFICATE OF AMENDMENT | 2007-11-01 |
041007002261 | 2004-10-07 | BIENNIAL STATEMENT | 2004-02-01 |
020211001092 | 2002-02-11 | CERTIFICATE OF INCORPORATION | 2002-02-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State