Name: | GENTRY MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1964 (61 years ago) |
Date of dissolution: | 16 Sep 2014 |
Entity Number: | 174572 |
ZIP code: | 11799 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85-3 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11799 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA L. BOWRA | Agent | 147 RADIO AVENUE, MILLER PLACE, NY, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-3 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11799 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-29 | 2009-05-21 | Address | 116 TUTHILL STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Registered Agent) |
1964-03-12 | 2002-04-29 | Address | 826 VIRGINIA AVE., NO BELLMORE, NY, USA (Type of address: Registered Agent) |
1964-03-12 | 2002-04-29 | Address | 826 VIRGINIA AVE., N BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916000672 | 2014-09-16 | CERTIFICATE OF DISSOLUTION | 2014-09-16 |
090521000037 | 2009-05-21 | CERTIFICATE OF CHANGE | 2009-05-21 |
020429001022 | 2002-04-29 | CERTIFICATE OF AMENDMENT | 2002-04-29 |
C188397-2 | 1992-05-13 | ASSUMED NAME CORP INITIAL FILING | 1992-05-13 |
425650 | 1964-03-12 | CERTIFICATE OF INCORPORATION | 1964-03-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State