GATA BOX, LTD.

Name: | GATA BOX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1982 (43 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 775540 |
ZIP code: | 10010 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 81 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Address: | 1107 BROADWAY, SUITE 1212, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH YOUNG | Chief Executive Officer | 81 CRESCENT BEACH ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
KENNETH YOUNG | DOS Process Agent | 1107 BROADWAY, SUITE 1212, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 1998-06-02 | Address | 200 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-04-15 | 1998-06-02 | Address | 81 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1998-06-02 | Address | 81 CRESCENT BEACH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1993-10-20 | Address | 200 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1982-06-11 | 1993-04-15 | Address | HITCHING POST LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1650332 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980602002414 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
931020000011 | 1993-10-20 | CERTIFICATE OF CHANGE | 1993-10-20 |
000049002022 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930415003299 | 1993-04-15 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State