GURLEY PRECISION INSTRUMENTS, INC.

Name: | GURLEY PRECISION INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1993 (32 years ago) |
Entity Number: | 1775797 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN: SECRETARY, 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Principal Address: | 4 COMPUTER DR W, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN GORDINIER | Chief Executive Officer | 514 FULTON STREET, TROY, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
GURLEY PRECISION INSTRUMENTS, INC. | DOS Process Agent | ATTN: SECRETARY, 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 514 FULTON STREET, TROY, NY, 12181, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-11-03 | Address | 514 FULTON STREET, TROY, NY, 12181, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2023-04-06 | Address | 514 FULTON STREET, TROY, NY, 12181, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-11-03 | Address | ATTN: SECRETARY, 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003151 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
230406001047 | 2023-04-06 | BIENNIAL STATEMENT | 2021-11-01 |
181029006084 | 2018-10-29 | BIENNIAL STATEMENT | 2017-11-01 |
170209002008 | 2017-02-09 | BIENNIAL STATEMENT | 2015-11-01 |
120222001205 | 2012-02-22 | CERTIFICATE OF AMENDMENT | 2012-02-22 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State