GISSER AUTOMOTIVE CONCEPTS, INC.

Name: | GISSER AUTOMOTIVE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1997 (28 years ago) |
Entity Number: | 2145904 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 52 E. EDISON COURT, MONSEY, NY, United States, 10952 |
Principal Address: | SULLIVAN CNTY INT'L AIRPORT, INDUSTRIAL PARK, PO BOX 240, WHITE LAKE, NY, United States, 12786 |
Shares Details
Shares issued 200000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 E. EDISON COURT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
DARYL K. GISSER | Chief Executive Officer | SULLIVAN CNTY INT'L AIRPORT, INDUSTRIAL PARK, PO BOX 240, WHITE LAKE, NY, United States, 12786 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-07-06 | 2005-07-06 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2005-07-06 | 2005-07-06 | Shares | Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.01 |
1999-07-09 | 2005-07-06 | Address | SULLIVAN CNTY INT'L AIRPORT, INDUSTRIAL PARK, PO BOX 240, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process) |
1997-05-22 | 2005-07-06 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
1997-05-22 | 1999-07-09 | Address | 1 EXECUTIVE BLVD., SUITE 105B, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050706000786 | 2005-07-06 | CERTIFICATE OF AMENDMENT | 2005-07-06 |
050623000221 | 2005-06-23 | ANNULMENT OF DISSOLUTION | 2005-06-23 |
DP-1650727 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030430002875 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010918002649 | 2001-09-18 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State