Search icon

GASL, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BLAKE E LARSON Chief Executive Officer C/O ALLIANT TECHSYSTEM INC, 5050 LINCOLN DRIVE, EDINA, MN, United States, 55436

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
F04000002713
State:
FLORIDA

Central Index Key

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.

CIK number:
0001292475
Phone:
952-351-3000

Latest Filings

Form type:
424B2
File number:
333-132178-13
Filing date:
2006-03-08
File:
Form type:
424B2
File number:
333-132178-13
Filing date:
2006-03-03
File:
Form type:
S-3ASR
File number:
333-132178-13
Filing date:
2006-03-02
File:
Form type:
POS AM
File number:
333-120294-07
Filing date:
2005-10-21
File:
Form type:
POS AM
File number:
333-120294-07
Filing date:
2005-08-16
File:

History

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)

Filings

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