GAYLE E. KLIGMAN, SLP, P.C.

Name: | GAYLE E. KLIGMAN, SLP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2002 (23 years ago) |
Date of dissolution: | 13 Jul 2023 |
Entity Number: | 2808694 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 Garden City Plaza, #350, Garden City, NY, United States, 11530 |
Principal Address: | 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GAYLE E. KLIGMAN | Chief Executive Officer | 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GAYLE E. KLIGMAN, SLP, P.C. | DOS Process Agent | 300 Garden City Plaza, #350, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-07-20 | Address | 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-03-13 | 2023-03-13 | Address | 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-07-20 | Address | 300 Garden City Plaza, #350, Garden City, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002703 | 2023-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-13 |
230313004112 | 2023-03-13 | BIENNIAL STATEMENT | 2022-09-01 |
200901061805 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180913006334 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160907006599 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State