GANIM CARPENTRY CO., INC.

Name: | GANIM CARPENTRY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1975 (50 years ago) |
Date of dissolution: | 21 Jan 2005 |
Entity Number: | 371889 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 123 COLUMBUS AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE GANIM | Chief Executive Officer | 123 COLUMBUS AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 COLUMBUS AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-18 | 2001-06-29 | Address | 123 COLUMBUS AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1999-06-18 | Address | 123 COLUMBUS AVE., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2001-06-29 | Address | 123 COLUMBUS AVE., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1975-06-09 | 1997-06-05 | Address | 123 COLUMBUS AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091023027 | 2009-10-23 | ASSUMED NAME CORP INITIAL FILING | 2009-10-23 |
050121000845 | 2005-01-21 | CERTIFICATE OF DISSOLUTION | 2005-01-21 |
030606002447 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010629002629 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
990618002592 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State