Name: | GSI KITCHEN INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 23 May 2022 |
Entity Number: | 3989209 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 48 BAKERTOWN ROAD, #505F, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GSI KITCHEN INC | DOS Process Agent | 48 BAKERTOWN ROAD, #505F, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JOEL WEISS | Chief Executive Officer | 5323 13TH AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2022-05-24 | Address | 5323 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2022-05-24 | Address | 48 BAKERTOWN ROAD, #505F, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2012-08-09 | 2014-08-11 | Address | 189 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2014-08-11 | Address | 25 MERON DR UNIT 301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2010-08-26 | 2022-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-26 | 2014-08-11 | Address | 25 MERON DR UNIT 301, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524000576 | 2022-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-23 |
140811007038 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120809006218 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100826000365 | 2010-08-26 | CERTIFICATE OF INCORPORATION | 2010-08-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State