G & G DECORATORS, INC.

Name: | G & G DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1950 (75 years ago) |
Date of dissolution: | 16 Apr 2024 |
Entity Number: | 65930 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 MAPLE DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 MAPLE DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ELLEN ANN SIEGEL | Chief Executive Officer | 32 MAPLE DR, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 32 MAPLE DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-23 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-23 | 2023-08-23 | Address | 32 MAPLE DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-04-26 | Address | 32 MAPLE DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001429 | 2024-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-16 |
230823001544 | 2023-08-23 | BIENNIAL STATEMENT | 2022-11-01 |
181105007096 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103006919 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141124006486 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State