Search icon

GISSER AUTOMOTIVE CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 E. EDISON COURT, MONSEY, NY, United States, 10952

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0001403930
Phone:
845 356 8008

Latest Filings

Form type:
NT 10-Q
File number:
333-145181
Filing date:
2022-01-14
File:
Form type:
NT 10-Q
File number:
333-145181
Filing date:
2021-09-13
File:
Form type:
NT 10-K
File number:
333-145181
Filing date:
2021-07-27
File:
Form type:
NT 10-Q
File number:
333-145181
Filing date:
2021-03-12
File:
Form type:
NT 10-Q
File number:
333-145181
Filing date:
2020-12-14
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State