Search icon

GOVERNORS ISLAND PRESERVATION AND EDUCATION CORPORATION

Company Details

Name: GOVERNORS ISLAND PRESERVATION AND EDUCATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2002 (22 years ago)
Date of dissolution: 29 Oct 2010
Entity Number: 2811232
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: SVP-LEGAL & GNRL CNSL, 633 THIRD AVE, 37TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 10 SOUTH ST SLIP 7, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GIPEC C/O EMPIRE STATE DEVELOPMENT DOS Process Agent ATTN: SVP-LEGAL & GNRL CNSL, 633 THIRD AVE, 37TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LESLIE KOCH Chief Executive Officer C/O GIPEC, 10 SOUTH ST SLIP 7, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-02-27 2008-08-29 Address GIPEC, 10 SOUTH ST, BLDG 140, SLIP 7, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-02-27 2008-08-29 Address 10 SOUTH ST, BLDG 140, SLIP 7, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2002-09-13 2006-02-27 Address C/O NYS UDC, 633 THIRD AVENUE 37TH/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101029000660 2010-10-29 CERTIFICATE OF DISSOLUTION 2010-10-29
080829002112 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060227003260 2006-02-27 BIENNIAL STATEMENT 2004-09-01
020913000089 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State