Name: | GAETA IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1985 (40 years ago) |
Date of dissolution: | 17 Sep 2009 |
Entity Number: | 994918 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | JOHN FUSCO, 141 JOHN STREET STE 100, BABYLON, NY, United States, 11702 |
Principal Address: | 141 JOHN STREET, SUITE 100, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN FUSCO, 141 JOHN STREET STE 100, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
JOHN FUSCO | Chief Executive Officer | 141 JOHN STREET, SUITE 100, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-07 | 2009-05-15 | Address | JOHN FUSCO, 141 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2007-03-07 | 2009-05-15 | Address | 141 JOHN STREET, SUITE 100, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2007-03-07 | 2009-05-15 | Address | 141 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2007-03-07 | Address | 41 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2007-03-07 | Address | 41 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2007-03-07 | Address | 41 JOHN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1993-02-16 | 1993-07-27 | Address | 141 JOHN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1993-07-27 | Address | 141 JOHN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1985-05-07 | 1993-07-27 | Address | 141 JOHN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090917000038 | 2009-09-17 | CERTIFICATE OF DISSOLUTION | 2009-09-17 |
090515002864 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070515002764 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
070307002461 | 2007-03-07 | BIENNIAL STATEMENT | 2005-05-01 |
970602002416 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
930727002414 | 1993-07-27 | BIENNIAL STATEMENT | 1993-05-01 |
930216002670 | 1993-02-16 | BIENNIAL STATEMENT | 1992-05-01 |
B409610-3 | 1986-10-06 | CERTIFICATE OF AMENDMENT | 1986-10-06 |
B223242-4 | 1985-05-07 | CERTIFICATE OF INCORPORATION | 1985-05-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State