Name: | GALLONS PER MINUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1996 (29 years ago) |
Entity Number: | 2002267 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Principal Address: | 841 Buffalo Road, Rochester, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP LEONE | Chief Executive Officer | PO BOX 146, SODUS POINT, NY, United States, 14555 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2025-02-26 | Address | 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2025-02-26 | Address | C/O HASTINGS LAW, 30A GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1999-11-09 | 2019-12-16 | Address | 841 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1996-02-21 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-21 | 1999-11-09 | Address | ATTENTION SAMUEL P. MERLO ESQ, 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001758 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
191216002006 | 2019-12-16 | BIENNIAL STATEMENT | 2018-02-01 |
991109000875 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
960221000599 | 1996-02-21 | CERTIFICATE OF INCORPORATION | 1996-02-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State