Name: | GREAT EVENTS PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1980 (45 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 618752 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE MOLLIGO | DOS Process Agent | 111 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JACQUELINE MOLLIGO | Chief Executive Officer | 111 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-14 | 1993-08-03 | Address | 32 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-04-03 | 1980-10-14 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-964547 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930803002000 | 1993-08-03 | BIENNIAL STATEMENT | 1993-04-01 |
A705449-2 | 1980-10-14 | CERTIFICATE OF AMENDMENT | 1980-10-14 |
A657178-7 | 1980-04-03 | CERTIFICATE OF INCORPORATION | 1980-04-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State