Name: | GAYMAR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1956 (69 years ago) |
Date of dissolution: | 13 Sep 2019 |
Entity Number: | 107408 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRADFORD L SAAR | Chief Executive Officer | 3800 EAST CENTRE AVE, PORTAGE, MI, United States, 49002 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-18 | 2012-03-20 | Address | 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2010-05-18 | Address | 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2008-03-11 | Address | 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2002-03-12 | Address | 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913000759 | 2019-09-13 | CERTIFICATE OF MERGER | 2019-09-13 |
SR-1480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140307000044 | 2014-03-07 | CERTIFICATE OF CHANGE | 2014-03-07 |
120320002329 | 2012-03-20 | BIENNIAL STATEMENT | 2012-03-01 |
100518002265 | 2010-05-18 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State