Search icon

ERIC GASKINS DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 WEST 40TH ST #502, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ERIC GASKINS Chief Executive Officer 264 WEST 40TH ST #502, NEW YORK, NY, United States, 10018

History

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)

Filings

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