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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 JOHN ST, STE 2320, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ZEYMEP DORUK | Chief Executive Officer | 116 JOHN ST, STE 2320, NEW YORK, NY, United States, 10038 |
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) |
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