Search icon

GATEWAY ELECTRIC CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FORESTDALE DRIVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
WILLIAM H MILLER Chief Executive Officer 6 FORESTDALE DRIVE, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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