G & D WAREHOUSE CORPORATION

Name: | G & D WAREHOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1985 (40 years ago) |
Date of dissolution: | 19 Jul 2018 |
Entity Number: | 1028164 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 3131 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 2176 SENECA STREET, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC GINSBURG | Chief Executive Officer | 2176 SENECA STREET, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3131 STONY POINT ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2017-12-14 | Address | 2176 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1993-04-29 | 2007-09-20 | Address | 2176 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2007-09-20 | Address | 2176 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1985-09-26 | 2007-09-20 | Address | 2176 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180719000764 | 2018-07-19 | CERTIFICATE OF DISSOLUTION | 2018-07-19 |
171214000292 | 2017-12-14 | CERTIFICATE OF CHANGE | 2017-12-14 |
130917006463 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110919003062 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090916002799 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State