Search icon

GORELICK CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GORELICK CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2002 (23 years ago)
Date of dissolution: 13 May 2022
Entity Number: 2809361
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 70 EAST 77TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 70 EAST 77TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORELICK CONSULTING, INC. DOS Process Agent 70 EAST 77TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MICHAEL GORELICK Chief Executive Officer 70 EAST 77TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2014-11-18 2022-05-13 Address 70 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-11-18 2022-05-13 Address 70 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-09-28 2014-11-18 Address 70 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-10-27 2014-11-18 Address 70 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-10-27 2010-09-28 Address 70 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220513002552 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
181005006711 2018-10-05 BIENNIAL STATEMENT 2018-09-01
160908006147 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141118006052 2014-11-18 BIENNIAL STATEMENT 2014-09-01
121001002147 2012-10-01 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State