Search icon

GAETA IMPORTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN FUSCO, 141 JOHN STREET STE 100, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOHN FUSCO Chief Executive Officer 141 JOHN STREET, SUITE 100, BABYLON, NY, United States, 11702

History

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)

Filings

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