Search icon

HRABCHAK & GEBO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HRABCHAK & GEBO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Apr 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1630608
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 1044 STATE STREET, UNIT 16, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK G GEBO Chief Executive Officer 1044 STATE STREET, UNIT 16, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
HRABCHAK & GEBO, P.C. DOS Process Agent 1044 STATE STREET, UNIT 16, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2020-04-01 2021-12-04 Address 1044 STATE STREET, UNIT 16, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2020-04-01 2021-12-04 Address 1044 STATE STREET, UNIT 16, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2016-04-08 2020-04-01 Address 21777 WILLOW DRIVE APT C, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2016-04-08 2020-04-01 Address 120 WASHINGTON STREET, SUITE 500A, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2016-04-08 2020-04-01 Address 120 WASHINGTON STREET, SUITE 500A, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000497 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200401060096 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007509 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160408006038 2016-04-08 BIENNIAL STATEMENT 2016-04-01
150102000105 2015-01-02 CERTIFICATE OF AMENDMENT 2015-01-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State