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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MAY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
KATHERINE GEISSLER | Chief Executive Officer | 10 MAY AVENUE, STATEN ISLAND, NY, United States, 10314 |
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) |
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