G & A COUNTERTOP, INC.

Name: | G & A COUNTERTOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1986 (39 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 1073385 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 OVERLOOK DR, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 OVERLOOK DR, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
GODFREY B LIDL | Chief Executive Officer | 39 OVERLOOK DR, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2024-04-19 | Address | 39 OVERLOOK DR, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2000-06-19 | 2024-04-19 | Address | 39 OVERLOOK DR, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2002-04-12 | Address | 39 OVERLOOK DR, PAWLING, NY, 10509, USA (Type of address: Service of Process) |
1998-04-22 | 2002-04-12 | Address | 2 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2000-06-19 | Address | 23 OVERLOOK RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001686 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
140414006790 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120604002041 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100422003427 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080416002146 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State