Search icon

GATEWAY/CANDLEWOOD INTERNATIONAL, INC.

Company Details

Name: GATEWAY/CANDLEWOOD INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1995 (30 years ago)
Date of dissolution: 15 Jul 2022
Entity Number: 1971943
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 215 S COUNTRY ROAD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL ALLAN Chief Executive Officer 215 S COUNTRY RD, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 S COUNTRY ROAD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2012-02-28 2023-01-31 Address 215 S COUNTRY RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2007-11-29 2023-01-31 Address 215 S COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2007-11-29 2012-02-28 Address PO BOX 5, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1998-02-12 2007-11-29 Address 215 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1998-02-12 2007-11-29 Address 215 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230131003261 2022-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-15
120228002073 2012-02-28 BIENNIAL STATEMENT 2011-11-01
091229002485 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071129002127 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060109002356 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State