Name: | GAVIN BARBARA DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2007 (18 years ago) |
Date of dissolution: | 10 May 2024 |
Entity Number: | 3593128 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 PICARDY LA, LAUREL HOLLOW, NY, United States, 11791 |
Principal Address: | 11 PICARDY LANE, LAUREL HOLLOW, NY, United States, 11791 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PICARDY LA, LAUREL HOLLOW, NY, United States, 11791 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELYSE BARBARA | Chief Executive Officer | 11 PICARDY LANE, LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-06 | 2024-05-22 | Address | 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
2009-05-15 | 2024-05-22 | Address | 11 PICARDY LA, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process) |
2007-11-14 | 2024-05-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2007-11-14 | 2009-05-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-14 | 2009-05-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000477 | 2024-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-10 |
191213060480 | 2019-12-13 | BIENNIAL STATEMENT | 2019-11-01 |
171106006618 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151203006506 | 2015-12-03 | BIENNIAL STATEMENT | 2015-11-01 |
131202006642 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State