Name: | GANTOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1986 (39 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1060652 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1266 E MAIN ST, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
L. DOUGLAS GANTOS | Chief Executive Officer | 3366 KRAFT AVE, S.E. PO BOX 875, GRAND RAPIDS, MI, United States, 49588 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2001-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-04 | 2001-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-12-09 | 1998-12-08 | Address | 3260 PATTERSON SE, PO BOX 875, GRAND RAPIDS, MI, 49588, USA (Type of address: Principal Executive Office) |
1994-01-24 | 1996-12-09 | Address | 3260 PATTERSON, SOUTH EAST, PO BOX 875, GRAND RAPIDS, MI, 49588, 0875, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1998-12-08 | Address | 3260 PATTERSON, SE., P.O. BOX 875, GRAND RAPIDS, MI, 49588, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680567 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010226000239 | 2001-02-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-02-26 |
010111000530 | 2001-01-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-02-10 |
991104000046 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
981208002596 | 1998-12-08 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State