GREGKAY DEVELOPMENT CORP. - Florida Company Profile
Branch
Entity Name: | GREGKAY DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Nov 1989 (36 years ago) |
Branch of: | GREGKAY DEVELOPMENT CORP., NEW YORK (Company Number 1374997) |
Date of dissolution: | 05 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Sep 2017 (8 years ago) |
Document Number: | P26721 |
FEI/EIN Number | 112979361 |
Address: | 7001 BRUSH HOLLOW ROAD - STE. 200, WESTBURY, NY, 11590 |
Mail Address: | 7001 BRUSH HOLLOW ROAD - STE. 200, WESTBURY, NY, 11590 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KALIKOW, EDWARD | President | 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590 |
KALIKOW, EDWARD | Secretary | 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-05 | - | - |
REGISTERED AGENT CHANGED | 2017-09-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-20 | 7001 BRUSH HOLLOW ROAD - STE. 200, WESTBURY, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 1999-04-20 | 7001 BRUSH HOLLOW ROAD - STE. 200, WESTBURY, NY 11590 | - |
Name | Date |
---|---|
Withdrawal | 2017-09-05 |
ANNUAL REPORT | 2016-04-11 |
Reg. Agent Change | 2015-10-01 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State