Name: | GOURLAY QUALITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1992 (33 years ago) |
Entity Number: | 1673712 |
ZIP code: | 12831 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1202 HERITAGE WAY, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D GOURLAY | Chief Executive Officer | 6282 EMPIRE AVE, GUILDERLAND, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1202 HERITAGE WAY, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-01 | 2006-09-27 | Address | 336 SHUFELT RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2004-11-18 | Address | 336 SHUFELT RD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
1998-10-21 | 2002-11-01 | Address | 1269 NEW LOUDON RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 2004-11-18 | Address | 336 SHUFELT RD, NASSAU, NY, 12123, 0280, USA (Type of address: Service of Process) |
1996-10-18 | 1998-10-21 | Address | 336 SHUFELT RD, NASSAU, NY, 12123, 0280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060927002218 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041118002485 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
021101002631 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
001003002182 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981021002557 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State