Search icon

GATES CAPITAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GATES CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1991 (34 years ago)
Date of dissolution: 04 Nov 2019
Entity Number: 1590239
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 PARK AVENUE / 22ND FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C. SULGER Chief Executive Officer 100 PARK AVENUE / 22ND FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0272103
State:
CONNECTICUT

History

Start date End date Type Value
2007-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-23 2007-11-28 Address 100 PARK AVE / 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-10-23 2007-11-28 Address 100 PARK AVE / 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-12-24 2007-11-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-09 2003-10-23 Address 100 PARK AVE, 30TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191104000522 2019-11-04 CERTIFICATE OF DISSOLUTION 2019-11-04
SR-19361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131118006240 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111207002157 2011-12-07 BIENNIAL STATEMENT 2011-11-01
100104002590 2010-01-04 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State