Name: | GASSIN I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 3397085 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 5 EAST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 5 E 57TH ST, 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 EAST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J PRIJFORT | Chief Executive Officer | 5 E 57TH ST, 6TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-04 | 2008-04-03 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000182 | 2009-12-31 | CERTIFICATE OF TERMINATION | 2009-12-31 |
080804003212 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
080403000712 | 2008-04-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-03 |
060804000768 | 2006-08-04 | APPLICATION OF AUTHORITY | 2006-08-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State