Name: | GUPPY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1988 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1308432 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4543 SUNSET BAY DRIVE, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4543 SUNSET BAY DRIVE, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
MICHAEL W GREGORY | Chief Executive Officer | 4543 SUNSET BAY DRIVE, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-12 | 1998-10-28 | Address | 5480 BROOKSIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
1996-11-12 | 1998-10-28 | Address | 5480 BROOKSIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 1998-10-28 | Address | 5480 BROOKSIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
1992-11-24 | 1996-11-12 | Address | RD #3 BOX 129, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1996-11-12 | Address | RD #3 BOX 129, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750360 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
001107002602 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981028002456 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961112002065 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931104002142 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State