Search icon

GAY & GAY INC.

Company Details

Name: GAY & GAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 541413
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 195 WILLOUGHBY AVENUE, STE 611, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM GAY Chief Executive Officer 195 WILLOUGHBY AVENUE, STE 611, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 WILLOUGHBY AVENUE, STE 611, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2009-03-12 2022-02-05 Address 195 WILLOUGHBY AVENUE, STE 611, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-03-12 2022-02-05 Address 195 WILLOUGHBY AVENUE, STE 611, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2001-03-15 2009-03-12 Address 196 LENOX RD, BROOKLYN, NY, 11226, 2401, USA (Type of address: Chief Executive Officer)
1993-06-23 2009-03-12 Address 196 LENOX ROAD, BROOKLYN, NY, 11226, 2401, USA (Type of address: Principal Executive Office)
1993-06-23 2001-03-15 Address 196 LENOX ROAD, BROOKLYN, NY, 11226, 2401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220205000427 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20161220035 2016-12-20 ASSUMED NAME LLC INITIAL FILING 2016-12-20
130222002227 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110301002760 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090312003196 2009-03-12 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State