Entity Number 1051691
Status Inactive
NameGURNISHT CORP.
CountyNassau
Date of registration 21 Jan 1986 (39 years ago) 21 Jan 1986
Date of dissolution 25 Jan 2012 25 Jan 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Principal Address ATTN: STEVEN L. INGERMAN, G. MILLER / 600 THIRD AVE, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O GRAUBARD MILLER
DOS Process Agent
ATTN: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, United States, 10016
BEATRICE L. SHAPIRO
Chief Executive Officer
799 PARK AVE / APT 18-A, NEW YORK, NY, United States, 10021
1998-09-30
2004-01-07
Address
MILTON S SHAPIRO, 600 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-07-22
2004-01-07
Address
600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-07-22
1998-09-30
Address
600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-08-29
2004-01-07
Address
600 THIRD AVENUE, ATTENTION: DOCKET CLERK, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1986-01-21
1990-08-29
Address
GREENE, 800 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
DP-2109875
2012-01-25
DISSOLUTION BY PROCLAMATION
2012-01-25
040107002647
2004-01-07
BIENNIAL STATEMENT
2004-01-01
011218002540
2001-12-18
BIENNIAL STATEMENT
2002-01-01
000131002327
2000-01-31
BIENNIAL STATEMENT
2000-01-01
980930002317
1998-09-30
BIENNIAL STATEMENT
1998-01-01
930722002107
1993-07-22
BIENNIAL STATEMENT
1993-01-01
900829000334
1990-08-29
CERTIFICATE OF CHANGE
1990-08-29
B312624-4
1986-01-21
CERTIFICATE OF INCORPORATION
1986-01-21
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts