Name: | GAS ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1966 (59 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 195037 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER CARTWRIGHT | Chief Executive Officer | 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2003-08-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-23 | 2002-07-15 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-04-30 | 1999-04-23 | Address | 111 LIVINGSTON STREET, 23RD FLOOR, BROOKLYN, NY, 11201, 9871, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1999-04-23 | Address | 111 LIVINGSTON STREET, 23RD FLOOR, BROOKLYN, NY, 11201, 9871, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1999-04-23 | Address | 111 LIVINGSTON STREET, 23RD FLOOR, BROOKLYN, NY, 11201, 9871, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031231000568 | 2003-12-31 | CERTIFICATE OF MERGER | 2003-12-31 |
030814000140 | 2003-08-14 | CERTIFICATE OF CHANGE | 2003-08-14 |
020715000195 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020225002458 | 2002-02-25 | BIENNIAL STATEMENT | 2002-01-01 |
011015002705 | 2001-10-15 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State