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
Name | Role | Address |
---|---|---|
EUGENE E. GUNDELACH | Chief Executive Officer | 388 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
EUGENE E. GUNDELACH | DOS Process Agent | 388 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
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) |
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