Search icon

GERTRUDE TESTAVERDE, INC.

Print

Details

Entity Number 1382036

Status Inactive

NameGERTRUDE TESTAVERDE, INC.

CountyKings

Date of registration 05 Sep 1989 (35 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 26 COURT ST, STE 1005, BROOKLYN, NY, United States, 11242

Address ZIP code

Principal Address 570 HENRY ST, BROOKLYN, NY, United States, 11231

Principal Address ZIP code 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BODZINER & REIBMAN

DOS Process Agent

26 COURT ST, STE 1005, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address

CAROLINE RODRIGUEZ

Chief Executive Officer

570 HENRY ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value

1995-07-18

2001-08-27

Address

552 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

1995-07-18

2001-08-27

Address

552 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

1995-07-18

2001-08-27

Address

26 COURT STREET, SUITE 1005, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

1989-09-05

1995-07-18

Address

26 COURT ST., SUITE 1005, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2101748

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

010827002356

2001-08-27

BIENNIAL STATEMENT

2001-09-01

991115002412

1999-11-15

BIENNIAL STATEMENT

1999-09-01

971104002235

1997-11-04

BIENNIAL STATEMENT

1997-09-01

950718002282

1995-07-18

BIENNIAL STATEMENT

1993-09-01

C051372-4

1989-09-05

CERTIFICATE OF INCORPORATION

1989-09-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts