Name: | GREGG INDUSTRIAL INSULATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1987 (38 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1185975 |
ZIP code: | 75603 |
County: | Rockland |
Place of Formation: | Texas |
Address: | 201 ESTES, LONGVIEW, TX, United States, 75603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 ESTES, LONGVIEW, TX, United States, 75603 |
Name | Role | Address |
---|---|---|
THOMAS C MERRITT | Chief Executive Officer | 201 ESTES, LONGVIEW, TX, United States, 75603 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-10 | 1993-03-02 | Address | 701 GUM SPRINGS RD, LONGVIEW, TX, 75602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359355 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
970715002091 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
000053008031 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930302002554 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
B519785-4 | 1987-07-10 | APPLICATION OF AUTHORITY | 1987-07-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State