Search icon

GATE VALVE REPLACEMENT PARTS, INC.

Company Details

Name: GATE VALVE REPLACEMENT PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1990 (35 years ago)
Date of dissolution: 03 Mar 2000
Entity Number: 1420419
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 231 EAST 77TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN KIRSHNER Chief Executive Officer 1060 FIFTH AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 EAST 77TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1990-02-06 1995-06-12 Address WEISS, P.C., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000303000420 2000-03-03 CERTIFICATE OF DISSOLUTION 2000-03-03
980202002151 1998-02-02 BIENNIAL STATEMENT 1998-02-01
950612002159 1995-06-12 BIENNIAL STATEMENT 1994-02-01
C104556-5 1990-02-06 CERTIFICATE OF INCORPORATION 1990-02-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State