Entity Number 1382036
Status Inactive
NameGERTRUDE TESTAVERDE, INC.
CountyKings
Date of registration 05 Sep 1989 (35 years ago) 05 Sep 1989
Date of dissolution 25 Jan 2012 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
BODZINER & REIBMAN
DOS Process Agent
26 COURT ST, STE 1005, BROOKLYN, NY, United States, 11242
CAROLINE RODRIGUEZ
Chief Executive Officer
570 HENRY ST, BROOKLYN, NY, United States, 11231
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)
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