Search icon

GAFFNEY & SINGER ENTERPRISES, INC.

Company Details

Name: GAFFNEY & SINGER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 1179390
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 135 PARK PLACE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 PARK PLACE, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
STEVEN J GAFFNEY Chief Executive Officer 135 PARK PLACE, WATERTOW, NY, United States, 13601

History

Start date End date Type Value
1997-05-29 1999-06-17 Address 25513 GIFFORD ST. RD., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-17 Address 25513 GIFFORD ST. RD., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-05-29 1999-06-17 Address 25513 GIFFORD ST. RD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-02-19 1997-05-29 Address 618 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-19 1997-05-29 Address 618 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1987-06-16 1997-05-29 Address 618 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231000262 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
990617002601 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970529002018 1997-05-29 BIENNIAL STATEMENT 1997-06-01
000049001556 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930219002449 1993-02-19 BIENNIAL STATEMENT 1992-06-01
B509434-4 1987-06-16 CERTIFICATE OF INCORPORATION 1987-06-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State