Name: | DUBBEN GAS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1990 (35 years ago) |
Date of dissolution: | 01 Jan 2010 |
Entity Number: | 1410919 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | New York |
Address: | 90 MAIN STREET, DELHI, NY, United States, 13753 |
Principal Address: | 20 KINGSTON STREET, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL BROWN | Chief Executive Officer | 90 MAIN STREET, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 MAIN STREET, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 2006-02-03 | Address | 20 KINGSTON STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2006-02-03 | Address | PO BOX 15, RR #2 BACK RIVER ROAD, DELHI, NY, 13753, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2006-02-03 | Address | 90 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process) |
1990-01-02 | 1993-06-02 | Address | 90 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215000743 | 2009-12-15 | CERTIFICATE OF MERGER | 2010-01-01 |
060203003091 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
011228002759 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000211002202 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980113002035 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
960214002081 | 1996-02-14 | BIENNIAL STATEMENT | 1996-01-01 |
930602002570 | 1993-06-02 | BIENNIAL STATEMENT | 1993-01-01 |
C091983-3 | 1990-01-02 | CERTIFICATE OF INCORPORATION | 1990-01-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State