Search icon

GUNDELACH'S, INC.

Company Details

Name: GUNDELACH'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1959 (66 years ago)
Date of dissolution: 29 Aug 2005
Entity Number: 116604
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 388 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE E. GUNDELACH Chief Executive Officer 388 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
EUGENE E. GUNDELACH DOS Process Agent 388 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-03-12 1994-06-01 Address 388 MAIN STREET, NEW ROCHELLE, NY, 10801, 6580, USA (Type of address: Chief Executive Officer)
1993-03-12 1994-06-01 Address 33 MORAN PLACE, NEW ROCHELLE, NY, 10801, 5325, USA (Type of address: Principal Executive Office)
1993-03-12 1994-06-01 Address 388 MAIN STREET, NEW ROCHELLE, NY, 10801, 6580, USA (Type of address: Service of Process)
1959-01-22 1993-03-12 Address 388 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050829000855 2005-08-29 CERTIFICATE OF DISSOLUTION 2005-08-29
030304003221 2003-03-04 BIENNIAL STATEMENT 2003-01-01
010213002331 2001-02-13 BIENNIAL STATEMENT 2001-01-01
C279148-2 1999-09-27 ASSUMED NAME CORP INITIAL FILING 1999-09-27
990212002074 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970513002622 1997-05-13 BIENNIAL STATEMENT 1997-01-01
940601002195 1994-06-01 BIENNIAL STATEMENT 1994-01-01
930312002499 1993-03-12 BIENNIAL STATEMENT 1993-01-01
142907 1959-01-22 CERTIFICATE OF INCORPORATION 1959-01-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State