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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 PARK PLACE, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
STEVEN J GAFFNEY | Chief Executive Officer | 135 PARK PLACE, WATERTOW, NY, United States, 13601 |
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) |
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