Name: | GATEWAY ENERGY SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140091 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 400 RELLA BOULEVARD, SUITE 300, MONTEBELLO, NY, United States, 10901 |
Shares Details
Shares issued 2500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH R. KILLINGER | Chief Executive Officer | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 12 GREENWAY PLAZA, STE. 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-14 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 12 GREENWAY PLAZA, STE. 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003276 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230519000016 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
211224000493 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
210505060592 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190513060369 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State