GSE & E OF NEW YORK, INC.

Name: | GSE & E OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1375360 |
ZIP code: | 08876 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3509 U.S. ROUTE 22 EAST, SOMERVILLE, NJ, United States, 08876 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARDEN STATE ENGINE & EQUIPMENT CO., INC. | DOS Process Agent | 3509 U.S. ROUTE 22 EAST, SOMERVILLE, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
PAUL J. BALDASARRE | Chief Executive Officer | 3509 U.S. ROUTE 22 EAST, SOMERVILLE, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1993-09-07 | Address | 3509 U.S. ROUTE 22 EAST, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office) |
1989-08-09 | 1993-09-07 | Address | 3509 US ROUTE 22, EAST BOUND, SOMMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750642 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
051024002558 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030911002443 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
010814002190 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
991004002281 | 1999-10-04 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State