Search icon

STATE STREET GAS PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATE STREET GAS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1994 (31 years ago)
Entity Number: 1852270
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 541 Clifton park center road, 541 CLIFTON PARK CENTER RD, Clifton Park, NY, United States, 12065
Principal Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATE STREET GAS PLUS, INC. DOS Process Agent 541 Clifton park center road, 541 CLIFTON PARK CENTER RD, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
STEPHEN WEEKES Chief Executive Officer 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-12 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-09-12 Address 541 Clifton park center road, 541 CLIFTON PARK CENTER RD, Clifton Park, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912001573 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230912003558 2023-09-12 BIENNIAL STATEMENT 2022-09-01
201210060555 2020-12-10 BIENNIAL STATEMENT 2020-09-01
181003006635 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160902006053 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State