Name: | GURNEY'S INN RESORT & SPA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1981 (44 years ago) |
Date of dissolution: | 08 Jan 2019 |
Entity Number: | 708533 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 417 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2700000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BLDG MANAGEMENT CO., INC. (GENERAL COUNSEL) | DOS Process Agent | 417 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GEORGE FILOPOULOS | Chief Executive Officer | C/O BLDG MANAGEMENT CO INC, 417 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-12 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-29 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-20 | 2018-05-08 | Address | 290 OLD MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2009-07-20 | Address | 290 OLD MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108000617 | 2019-01-08 | CERTIFICATE OF MERGER | 2019-01-08 |
180508002041 | 2018-05-08 | BIENNIAL STATEMENT | 2017-07-01 |
180329000670 | 2018-03-29 | CERTIFICATE OF MERGER | 2018-03-29 |
110802002839 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090720002888 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State