Name: | GASL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1995 (30 years ago) |
Date of dissolution: | 11 Jul 2006 |
Entity Number: | 1947724 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 5050 LINCOLN DRIVE, EDINA, MN, United States, 55436 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BLAKE E LARSON | Chief Executive Officer | C/O ALLIANT TECHSYSTEM INC, 5050 LINCOLN DRIVE, EDINA, MN, United States, 55436 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-08-21 | 2006-02-17 | Address | 703 MIDDLE GROUND BLVD, NEWPORT, VA, 23606, USA (Type of address: Principal Executive Office) |
2001-08-06 | 2006-02-17 | Address | 77 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2004-07-27 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-13 | 2004-07-27 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1997-08-11 | 2001-08-06 | Address | 27 WESTMORELAND DR, PO BOX 1058, SHELTER ISLAND, NY, 11965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060711000474 | 2006-07-11 | CERTIFICATE OF MERGER | 2006-07-11 |
060217003179 | 2006-02-17 | BIENNIAL STATEMENT | 2005-08-01 |
040727000811 | 2004-07-27 | CERTIFICATE OF CHANGE | 2004-07-27 |
030821002433 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
010806002436 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State