Search icon

GATEWAY INDUSTRIAL PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY INDUSTRIAL PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1991 (34 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 1551234
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 11 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
MR. DAVID MEATH Chief Executive Officer 20 VETERANS LANE, P.O. BOX 400, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2007-06-29 2024-01-31 Address 11 SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-06-28 2024-01-31 Address 20 VETERANS LANE, P.O. BOX 400, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-06-28 2007-06-29 Address 20 VETERANS LANE, P.O. BOX 400, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-06-28 2007-06-29 Address 20 VETERANS LANE, P.O. BOX 400, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-02-03 1993-06-28 Address 210 OAK STREET PO BOX 400, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131003214 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
110601002940 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090427002579 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070629002174 2007-06-29 BIENNIAL STATEMENT 2007-05-01
050909002331 2005-09-09 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State