Search icon

GIRLING HEALTH CARE OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEW LITTLE JR Chief Executive Officer 1703 W 5TH ST, STE 800, AUSTIN, TX, United States, 78703

History

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)

Filings

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