Name: | GARY PAYNE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1989 (36 years ago) |
Date of dissolution: | 02 Jun 2006 |
Entity Number: | 1378547 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10055 MAIN STREET, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY S. PAYNE | Chief Executive Officer | 10055 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10055 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-22 | 1993-10-26 | Address | 10055 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060602000156 | 2006-06-02 | CERTIFICATE OF DISSOLUTION | 2006-06-02 |
051027002002 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030908002519 | 2003-09-08 | BIENNIAL STATEMENT | 2003-08-01 |
010918002701 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
990819002112 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
970923002200 | 1997-09-23 | BIENNIAL STATEMENT | 1997-08-01 |
931026003163 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
C046859-4 | 1989-08-22 | CERTIFICATE OF INCORPORATION | 1989-08-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State