Name: | G.D.G. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1997 (28 years ago) |
Date of dissolution: | 24 Mar 2014 |
Entity Number: | 2177883 |
ZIP code: | 14145 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 3635 ROUTE 78, STRYKERSVILLE, NY, United States, 14145 |
Principal Address: | 3635 RTE 78, STRYKERSVILLE, NY, United States, 14145 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3635 ROUTE 78, STRYKERSVILLE, NY, United States, 14145 |
Name | Role | Address |
---|---|---|
DAN HYMAN | Chief Executive Officer | 3635 RTE 78, PO BOX 35, STYKERSVILLE, NY, United States, 14145 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2000-07-25 | Address | 472 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
1997-09-08 | 1999-10-26 | Address | 472 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324000088 | 2014-03-24 | CERTIFICATE OF DISSOLUTION | 2014-03-24 |
111014003166 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
090924002584 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070925002511 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051108003245 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030911002580 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010921002337 | 2001-09-21 | BIENNIAL STATEMENT | 2001-09-01 |
000725000349 | 2000-07-25 | CERTIFICATE OF AMENDMENT | 2000-07-25 |
991026002643 | 1999-10-26 | BIENNIAL STATEMENT | 1999-09-01 |
970908000111 | 1997-09-08 | CERTIFICATE OF INCORPORATION | 1997-09-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State