GAGNON, INCORPORATED

Name: | GAGNON, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1986 (39 years ago) |
Date of dissolution: | 13 Apr 2004 |
Entity Number: | 1066223 |
ZIP code: | 54601 |
County: | Westchester |
Place of Formation: | Wisconsin |
Address: | 201 MAIN STREET, 10TH FLOOR, LA CROSSE, WI, United States, 54601 |
Principal Address: | 2286 CAPP ROAD, SAINT PAUL, MI, United States, 55114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD F. GAGNON | Chief Executive Officer | 378 COUNTY ROAD F, HUDSON, WI, United States, 54016 |
Name | Role | Address |
---|---|---|
ATTORNEY GEORGE PARKE III | DOS Process Agent | 201 MAIN STREET, 10TH FLOOR, LA CROSSE, WI, United States, 54601 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2004-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-04-04 | 2004-04-13 | Address | 2286 CAPP ROAD, SAINT PAUL, MI, 55114, 1264, USA (Type of address: Service of Process) |
1993-05-04 | 1994-04-04 | Address | 2315 HAMPDEN AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Service of Process) |
1993-05-04 | 1994-04-04 | Address | 2315 HAMPDEN AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040413000619 | 2004-04-13 | SURRENDER OF AUTHORITY | 2004-04-13 |
040315003022 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020319002857 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000330002178 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
980409002078 | 1998-04-09 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State