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
Name | Role | Address |
---|---|---|
GIG LOUIS | DOS Process Agent | 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
HOWARD GERSH | Chief Executive Officer | 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
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) |
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