GAGS AND GAMES, INC.

Name: | GAGS AND GAMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 03 May 2013 |
Entity Number: | 3836649 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 35901 VERONICA, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD C. RITTENBERG | Chief Executive Officer | 80 GRASSLANDS ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2011-07-01 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-07-22 | 2011-01-25 | Address | 1773 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503000067 | 2013-05-03 | CERTIFICATE OF TERMINATION | 2013-05-03 |
110701002155 | 2011-07-01 | BIENNIAL STATEMENT | 2011-07-01 |
110125000838 | 2011-01-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-01-25 |
090722000634 | 2009-07-22 | APPLICATION OF AUTHORITY | 2009-07-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State