GILLESPIE & POWERS, INC.

Name: | GILLESPIE & POWERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1985 (40 years ago) |
Date of dissolution: | 17 Aug 2006 |
Entity Number: | 1031605 |
ZIP code: | 63132 |
County: | New York |
Place of Formation: | Missouri |
Address: | 9550 TRUE DRIVE, ST. LOUIS, MO, United States, 63132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9550 TRUE DRIVE, ST. LOUIS, MO, United States, 63132 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN R. GILLESPIE | Chief Executive Officer | 9550 TRUE DRIVE, ST. LOUIS, MO, United States, 63132 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-10 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-10-10 | 1994-04-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060817000889 | 2006-08-17 | SURRENDER OF AUTHORITY | 2006-08-17 |
011002002292 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991220002175 | 1999-12-20 | BIENNIAL STATEMENT | 1999-10-01 |
991207001248 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
971104002218 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State