Name: | LIME GAZELLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2019 |
Entity Number: | 3313189 |
ZIP code: | 12176 |
County: | Greene |
Place of Formation: | New York |
Address: | 696 SURPRISE RESULT RD, SURPRISE, NY, United States, 12176 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. WELLS C PACKARD | DOS Process Agent | 696 SURPRISE RESULT RD, SURPRISE, NY, United States, 12176 |
Name | Role | Address |
---|---|---|
R. WELLS C PACKARD | Chief Executive Officer | 696 SURPRISE RESULT RD, SURPRISE, NY, United States, 12176 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2015-09-16 | Address | 20 COUNTRY ESTATES RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2015-09-16 | Address | 20 COUNTRY ESTATES ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190621000150 | 2019-06-21 | CERTIFICATE OF DISSOLUTION | 2019-06-21 |
150916002024 | 2015-09-16 | BIENNIAL STATEMENT | 2014-01-01 |
120201003054 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100113002752 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080103002870 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060130001411 | 2006-01-30 | CERTIFICATE OF INCORPORATION | 2006-01-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State