Search icon

GUNNING AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUNNING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1965 (60 years ago)
Date of dissolution: 02 Oct 2013
Entity Number: 193002
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 98 MONTCALM ST, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 MONTCALM ST, TICONDEROGA, NY, United States, 12883

Chief Executive Officer

Name Role Address
RUTH GRANGER Chief Executive Officer 98 MONTCALM ST, TICONDEROGA, NY, United States, 12883

Form 5500 Series

Employer Identification Number (EIN):
141491799
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-10 2001-12-17 Address 156 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
1997-12-10 2001-12-17 Address 156 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
1997-12-10 2001-12-17 Address 156 MONTCALM ST, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
1993-12-13 1997-12-10 Address *, TICONDEROGA, NY, 00000, USA (Type of address: Service of Process)
1993-01-19 1997-12-10 Address 156 MONTCALM STREET, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131002000464 2013-10-02 CERTIFICATE OF DISSOLUTION 2013-10-02
091229002254 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071212002280 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060123002070 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031126002701 2003-11-26 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State