Name: | JOHNSTON'S L.P. GAS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1961 (64 years ago) |
Date of dissolution: | 24 Sep 2015 |
Entity Number: | 134595 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 913 PHILLIPS STREET, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSTON'S L.P. GAS SERVICE, INC. | DOS Process Agent | 913 PHILLIPS STREET, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THOMAS J. JOHNSTON III | Chief Executive Officer | 913 PHILLIPS STREET, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-18 | 2015-07-27 | Address | 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Chief Executive Officer) |
1995-01-11 | 2013-07-18 | Address | 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Chief Executive Officer) |
1995-01-11 | 2015-07-27 | Address | 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Principal Executive Office) |
1995-01-11 | 2015-07-27 | Address | 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Service of Process) |
1961-01-11 | 1994-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150924000600 | 2015-09-24 | CERTIFICATE OF MERGER | 2015-09-24 |
150727006099 | 2015-07-27 | BIENNIAL STATEMENT | 2015-01-01 |
130718006212 | 2013-07-18 | BIENNIAL STATEMENT | 2013-01-01 |
110125002903 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090105002654 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State