Name: | GARY'S HOME FURNISHINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1091816 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 193 WYOMING ST., WARSAW, NY, United States, 14569 |
Principal Address: | 425 N MAIN ST, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY D. GATES | Chief Executive Officer | 425 N MAIN STREET, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
GARY D. GATES | DOS Process Agent | 193 WYOMING ST., WARSAW, NY, United States, 14569 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-25 | 2006-06-09 | Address | 193 WYOMING ST., WARSAW, NY, 14569, USA (Type of address: Service of Process) |
1996-06-25 | 2006-06-09 | Address | 425 N MAIN ST, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2006-06-09 | Address | 193 WYOMING ST., WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2003-03-28 | Name | GARY'S T.V. & APPLIANCE CORP. |
1993-03-10 | 1996-06-25 | Address | 425 NORTHMAIN ST, WARSAW, NY, 14569, 1022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116267 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080606002343 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060609002246 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040624002268 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
030328000154 | 2003-03-28 | CERTIFICATE OF AMENDMENT | 2003-03-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State