Name: | GOSTRANS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3104020 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 AVENUE O, BROOKLYN, NY, United States, 11204 |
Principal Address: | 32 AVE O, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VLADIMIR CHEVTSOV | DOS Process Agent | 32 AVENUE O, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
VLADIMIR CHEVTSOV | Chief Executive Officer | 32 AVE O, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2010-09-24 | Address | 32 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2004-09-20 | 2006-11-09 | Address | 8516 4TH AVENUE, SUITE 200, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1961740 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100924002922 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
090921000062 | 2009-09-21 | CERTIFICATE OF AMENDMENT | 2009-09-21 |
080918002272 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
061109001103 | 2006-11-09 | CERTIFICATE OF CHANGE | 2006-11-09 |
040920001012 | 2004-09-20 | CERTIFICATE OF INCORPORATION | 2004-09-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State