Name: | GAMELL ASSOCIATES INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1981 (43 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 736750 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVENUE, SUITE 1526, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE G. GAMELL | Chief Executive Officer | 350 5TH AVENUE, SUITE 1526, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
EUGENE G. GAMELL | DOS Process Agent | 350 5TH AVENUE, SUITE 1526, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1993-11-29 | Address | 70 BARKERS PT ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1993-11-29 | Address | 70 BARKERS PT ROAD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
1981-11-25 | 1993-11-29 | Address | 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1541769 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
931129002465 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
930126002593 | 1993-01-26 | BIENNIAL STATEMENT | 1992-11-01 |
A818242-4 | 1981-11-25 | CERTIFICATE OF INCORPORATION | 1981-11-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State