JOHNSON AND GUNTHER, INC.

Name: | JOHNSON AND GUNTHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1966 (59 years ago) |
Date of dissolution: | 24 Oct 2011 |
Entity Number: | 201409 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 702, NYACK, NY, United States, 10960 |
Principal Address: | 48 BURD STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC J. GUNTHER | Chief Executive Officer | 108 FIFTH AVENUE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 702, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1966-08-18 | 1996-08-01 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111024000129 | 2011-10-24 | CERTIFICATE OF DISSOLUTION | 2011-10-24 |
060803002129 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040930002139 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020723002325 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
001017002195 | 2000-10-17 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State