THE GATES RUBBER COMPANY

Name: | THE GATES RUBBER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1963 (62 years ago) |
Date of dissolution: | 02 Jan 1998 |
Entity Number: | 159906 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | CORPORATE TAX, 900 S BROADWAY PO BOX 5887, DENVER, CO, United States, 80217 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
J.M. RIESS | Chief Executive Officer | 900 SOUTH BROADWAY, PO BOX 5887, DENVER, CO, United States, 80217 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-05 | 1997-10-20 | Address | 900 SOUTH BROADWAY, P.O. BOX 5887, DENVER, CO, 80217, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1997-10-20 | Address | TAX DEPARTMENT, 900 SOUTH BROADWAY PO BOX 5887, DENVER, CO, 80217, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170209096 | 2017-02-09 | ASSUMED NAME CORP AMENDMENT | 2017-02-09 |
20140306008 | 2014-03-06 | ASSUMED NAME CORP INITIAL FILING | 2014-03-06 |
980102000089 | 1998-01-02 | CERTIFICATE OF TERMINATION | 1998-01-02 |
971020002511 | 1997-10-20 | BIENNIAL STATEMENT | 1997-09-01 |
970414001551 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State