Name: | GATEWAY ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 2023868 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 FORESTDALE DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FORESTDALE DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
WILLIAM H MILLER | Chief Executive Officer | 6 FORESTDALE DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2023-09-29 | Address | 6 FORESTDALE DRIVE, HUNTINGTON, NY, 11743, 5119, USA (Type of address: Service of Process) |
2004-04-28 | 2023-09-29 | Address | 6 FORESTDALE DRIVE, HUNTINGTON, NY, 11743, 5119, USA (Type of address: Chief Executive Officer) |
2002-04-23 | 2004-04-28 | Address | 6 FORESTDALE DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2002-04-23 | 2004-04-28 | Address | 6 FORESTDALE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2002-04-23 | 2004-04-28 | Address | 6 FOREST DALE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929000940 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
060515003012 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
040428002700 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020423002537 | 2002-04-23 | BIENNIAL STATEMENT | 2002-04-01 |
000426002255 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State