Name: | GORKANA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2007 (18 years ago) |
Date of dissolution: | 28 Feb 2017 |
Entity Number: | 3513035 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7G8P6 | Active | Non-Manufacturer | 2015-09-23 | 2024-02-28 | No data | No data | |||||||||||||
|
POC | BJORN GREEN |
Phone | +1 646-722-1244 |
Address | 2 RECTOR ST STE 1201, NEW YORK, NY, 10006 1937, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2015-09-08 | Address | 2 RECTOR ST SUITE 1201, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2007-05-04 | 2012-08-15 | Address | ATTENTION ROBERT INGRAM, 90 JOHN STREET, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228000070 | 2017-02-28 | CERTIFICATE OF TERMINATION | 2017-02-28 |
150908000165 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
120815000074 | 2012-08-15 | CERTIFICATE OF CHANGE | 2012-08-15 |
070504000841 | 2007-05-04 | APPLICATION OF AUTHORITY | 2007-05-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State