Search icon

CASPER & GAMBINI ENTERPRISES, CORP.

Company Details

Name: CASPER & GAMBINI ENTERPRISES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2010 (15 years ago)
Date of dissolution: 14 Feb 2019
Entity Number: 3966757
ZIP code: 10169
County: Kings
Place of Formation: New York
Address: 230 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10169
Principal Address: 73 WEST OAKDALE ST, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 212-577-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
GEORGETTE NAKHOUL Chief Executive Officer 230 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10169

Licenses

Number Status Type Date End date
1456185-DCA Inactive Business 2013-02-07 2015-02-28

History

Start date End date Type Value
2015-04-22 2015-09-22 Address 230 PARK AVE 10TH FLR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2015-04-22 2015-09-22 Address 15 TITUS AVE #2E, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2013-03-14 2015-04-22 Address 2 RECTOR ST, 11TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-03-14 2015-04-22 Address 15 TITUS AVE, #2E, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2013-03-14 2015-04-22 Address 2 RECTOR ST, 11TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214000541 2019-02-14 CERTIFICATE OF DISSOLUTION 2019-02-14
150922002020 2015-09-22 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
150422002017 2015-04-22 BIENNIAL STATEMENT 2014-06-01
130314002435 2013-03-14 BIENNIAL STATEMENT 2012-06-01
100628000159 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1241716 TRUSTFUNDHIC INVOICED 2013-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1241717 LICENSE INVOICED 2013-02-07 100 Home Improvement Contractor License Fee
1241718 FINGERPRINT INVOICED 2013-02-07 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State