Name: | ERIC GASKINS DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 3053676 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 264 WEST 40TH ST #502, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 WEST 40TH ST #502, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ERIC GASKINS | Chief Executive Officer | 264 WEST 40TH ST #502, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-01 | 2008-06-03 | Address | 264 WEST 40TH ST #502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-03-01 | 2008-06-03 | Address | 264 WEST 40TH ST #502, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-03-01 | 2008-06-03 | Address | 264 WEST 40TH ST #502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-05-14 | 2007-03-01 | Address | 202 W 40 ST 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807828 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
080603002342 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
070301003175 | 2007-03-01 | BIENNIAL STATEMENT | 2006-05-01 |
040514000397 | 2004-05-14 | APPLICATION OF AUTHORITY | 2004-05-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State