Search icon

GIG LOUIS DENTAL STUDIO, INC.

Company Details

Name: GIG LOUIS DENTAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1980 (45 years ago)
Date of dissolution: 21 Jul 2006
Entity Number: 655947
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIG LOUIS DOS Process Agent 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
HOWARD GERSH Chief Executive Officer 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1995-07-11 1995-08-04 Address 24 TRUVAL LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1980-10-10 1995-07-11 Address 210 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060721000821 2006-07-21 CERTIFICATE OF DISSOLUTION 2006-07-21
020919002527 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000929002372 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981002002170 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961029002025 1996-10-29 BIENNIAL STATEMENT 1996-10-01
950804002255 1995-08-04 BIENNIAL STATEMENT 1993-10-01
950711000021 1995-07-11 CERTIFICATE OF AMENDMENT 1995-07-11
A705355-4 1980-10-10 CERTIFICATE OF INCORPORATION 1980-10-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State