Search icon

GAMMATEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMMATEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1988 (37 years ago)
Date of dissolution: 12 Jan 2009
Entity Number: 1239862
ZIP code: 12603
County: Ulster
Place of Formation: Delaware
Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 1 BARRY DR, WEST PARK, NY, United States, 12493

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
RAYMOND AUYANG Chief Executive Officer PO BOX 250, WEST PARK, NY, United States, 12493

History

Start date End date Type Value
1998-04-01 2009-01-12 Address 1 BARRY DR, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
1997-03-25 1998-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-08 1998-04-01 Address PO BOX 250, BARRY DRIVE, WEST PARK, NY, 12493, USA (Type of address: Principal Executive Office)
1993-06-08 1998-04-01 Address 11 KINGWOOD DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090112000447 2009-01-12 SURRENDER OF AUTHORITY 2009-01-12
060324002268 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040309002546 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020225002749 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000320002009 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State