Search icon

GAIA POWER TECHNOLOGIES, INC.

Company Details

Name: GAIA POWER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2002 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2825963
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 116 JOHN ST, STE 2320, NEW YORK, NY, United States, 10038

Central Index Key

CIK number Mailing Address Business Address Phone
1335578 116 JOHN ST SUITE 820, NEW YORK, NY, 10038 116 JOHN ST SUITE 820, NEW YORK, NY, 10038 212-732-5507

Filings since 2007-12-17

Form type REGDEX
File number 021-79944
Filing date 2007-12-17
File View File

Filings since 2005-10-27

Form type REGDEX
File number 021-79944
Filing date 2005-10-27
File View File

Filings since 2005-10-27

Form type REGDEX
File number 021-79944
Filing date 2005-10-27
File View File

Filings since 2005-08-05

Form type REGDEX
File number 021-79944
Filing date 2005-08-05
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 JOHN ST, STE 2320, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ZEYMEP DORUK Chief Executive Officer 116 JOHN ST, STE 2320, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-12-17 2006-09-27 Address 116 JOHN ST / SUITE 820, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-09-27 Address 116 JOHN ST / SUITE 820, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-12-17 2006-09-27 Address 116 JOHN ST / SUITE 820, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-10-23 2004-12-17 Address 450 NORTH END AVENUE - 18B, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972197 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060927002220 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041217002608 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021023000278 2002-10-23 APPLICATION OF AUTHORITY 2002-10-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State