GATEWAY CHEMICALS, LTD.

Name: | GATEWAY CHEMICALS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1993 (32 years ago) |
Date of dissolution: | 01 Aug 2023 |
Entity Number: | 1775466 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 NORTH MAIN STREET, SUITE 145, FAIRPORT, NY, United States, 14450 |
Principal Address: | 221 ROCHESTER ST, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX MOLINICH | Chief Executive Officer | 221 ROCHESTER ST, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
NICHOLE VADERWALL ATTORNEY | DOS Process Agent | 6 NORTH MAIN STREET, SUITE 145, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-03 | 2019-11-01 | Address | 144 VILLAGE LANDING #312, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2007-11-26 | 2015-11-03 | Address | 221 ROCHESTER ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-10-29 | Address | 21 ROCHESTER ST, AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
2001-11-14 | 2007-11-26 | Address | 221 ROCHESTER ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2015-11-03 | Address | 55-79 AVON-LIMA RD, AVON, NY, 14414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008679 | 2023-08-01 | CERTIFICATE OF MERGER | 2023-08-01 |
220113000113 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
191101060457 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007280 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006047 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State