G. ASSANMAL, INC.

Name: | G. ASSANMAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1952 (73 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 84394 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2011 LEMOINE AVE, STE #304, FORT LEE, NJ, United States, 07024 |
Address: | 52 VANDERBILT AVE SUITE 514, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOREHT LAST WALTMAN & KATZ, PC | DOS Process Agent | 52 VANDERBILT AVE SUITE 514, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NARAINDAS GAGOOMAL | Chief Executive Officer | 401-402 4TH FLR, GEE TUCK BLDG, 16-20 BONHAM STRAND, Hong Kong S.A.R. |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 1998-07-03 | Address | 103 QUEENS RD, HONG KONG, HKG (Type of address: Chief Executive Officer) |
1995-05-22 | 1998-07-03 | Address | DUNN & ZUCKERMAN PC, 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1952-06-27 | 1995-05-22 | Address | 1475 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1529998 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980703002259 | 1998-07-03 | BIENNIAL STATEMENT | 1998-06-01 |
960620002210 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
950522002474 | 1995-05-22 | BIENNIAL STATEMENT | 1993-06-01 |
A929972-2 | 1982-12-15 | ASSUMED NAME CORP INITIAL FILING | 1982-12-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State