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