Search icon

G & G NEWS, INC.

Company Details

Name: G & G NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1982 (42 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 800848
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 10 MAY AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MAY AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
KATHERINE GEISSLER Chief Executive Officer 10 MAY AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1982-10-26 1993-10-15 Address 10 MAY AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1702996 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001030002048 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981030002475 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961028002370 1996-10-28 BIENNIAL STATEMENT 1996-10-01
931015002031 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921123003164 1992-11-23 BIENNIAL STATEMENT 1992-10-01
A914653-4 1982-10-26 CERTIFICATE OF INCORPORATION 1982-10-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State