Name: | GIRLING HEALTH CARE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 3383865 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1703 W 5TH ST, STE 800, AUSTIN, TX, United States, 78703 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Fax +1 718-748-7447
Phone +1 718-748-7447
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEW LITTLE JR | Chief Executive Officer | 1703 W 5TH ST, STE 800, AUSTIN, TX, United States, 78703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-06-05 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2010-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-05 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-30 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2006-06-30 | 2010-02-05 | Address | 118 A BATTERY AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000510 | 2019-05-29 | CERTIFICATE OF DISSOLUTION | 2019-05-29 |
SR-44255 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120619006096 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100817003070 | 2010-08-17 | BIENNIAL STATEMENT | 2010-06-01 |
100224000423 | 2010-02-24 | CERTIFICATE OF CHANGE | 2010-02-24 |
100205002511 | 2010-02-05 | BIENNIAL STATEMENT | 2008-06-01 |
060630000912 | 2006-06-30 | CERTIFICATE OF INCORPORATION | 2006-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State