Name: | GHS ENTERPRISES OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1958 (67 years ago) |
Date of dissolution: | 05 May 2000 |
Entity Number: | 169517 |
ZIP code: | 14036 |
County: | Erie |
Place of Formation: | New York |
Address: | 9680 HALSTEAD RD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9680 HALSTEAD RD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
HARVEY STALKER JR | Chief Executive Officer | 9680 HALSTEAD RD, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1998-01-20 | Address | 9660 HALSTEAD RD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
1993-03-05 | 1998-01-20 | Address | 9660 HALSTEAD RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1998-01-20 | Address | 9660 HALSTEAD RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
1989-12-29 | 1993-03-05 | Address | 9660 HALSTEAD ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
1983-04-21 | 1989-12-29 | Address | 3553 CRITTENDEN RD., CRITTENDEN, NY, 14038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000505000254 | 2000-05-05 | CERTIFICATE OF DISSOLUTION | 2000-05-05 |
000211002759 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980120002371 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
C215031-2 | 1994-09-13 | ASSUMED NAME CORP INITIAL FILING | 1994-09-13 |
940121002670 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State