Search icon

GESSEL'S SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GESSEL'S SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1988 (37 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1290145
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 221 N MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: 8 HILLSIDE LANE, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 N MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROGER GESSEL Chief Executive Officer 8 HILLSIDE LANE, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2006-09-12 2024-07-10 Address 8 HILLSIDE LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2006-09-12 2024-07-10 Address 221 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-09-12 2006-09-12 Address 8 HILLSIDE LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2000-09-12 2006-09-12 Address 8 HILLSIDE LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1995-08-01 2000-09-12 Address 5 ESTHER LANE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710002963 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
140918006263 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121025002397 2012-10-25 BIENNIAL STATEMENT 2012-09-01
100909002015 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080826002793 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State