Name: | GATES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1955 (70 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 106967 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 2122 YORK RD, STE 200 TAX DEPT, OAK BROOK, IL, United States, 60521 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DOUGLAS B MACKIE | Chief Executive Officer | 2122 YORK RD, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1997-09-10 | Address | 2122 YORK ROAD, SUITE 200, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1997-09-10 | Address | 2122 YORK ROAD, SUITE 200, TAX DEPARTMENT, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office) |
1985-11-04 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-04 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1966-09-15 | 1985-11-04 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111101009 | 2011-11-01 | ASSUMED NAME CORP INITIAL FILING | 2011-11-01 |
DP-1742041 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
990921001112 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990827002354 | 1999-08-27 | BIENNIAL STATEMENT | 1999-08-01 |
970910002172 | 1997-09-10 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State