CHARLES GAMBINO SERVICE STATION, INC.

Name: | CHARLES GAMBINO SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1968 (57 years ago) |
Date of dissolution: | 18 Jul 2002 |
Entity Number: | 219780 |
ZIP code: | 28465 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2920 WEST YACHT DRIVE, OAK DRIVE, NC, United States, 28465 |
Principal Address: | 2920 WEST YACHT DRIVE, OAK ISLAND, NC, United States, 28465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E. GAMBINO | DOS Process Agent | 2920 WEST YACHT DRIVE, OAK DRIVE, NC, United States, 28465 |
Name | Role | Address |
---|---|---|
CHARLES E. GAMBINO | Chief Executive Officer | 2920 WEST YACHT DRIVE, OAK ISLAND, NC, United States, 28464 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 2002-02-13 | Address | 2916 WEST YACHT DRIVE, LONG BEACH, NC, 28465, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 2002-02-13 | Address | 2916 WEST YACHT DRIVE, LONG BEACH, NC, 28465, USA (Type of address: Principal Executive Office) |
1994-04-19 | 2002-02-13 | Address | 2916 WEST YACHT DRIVE, LONG BEACH, NC, 28465, USA (Type of address: Service of Process) |
1968-02-14 | 1994-04-19 | Address | 905 N. BROADWAY, N WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020718000570 | 2002-07-18 | CERTIFICATE OF DISSOLUTION | 2002-07-18 |
020213002236 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
980219002310 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
C234958-2 | 1996-05-10 | ASSUMED NAME CORP INITIAL FILING | 1996-05-10 |
940419002028 | 1994-04-19 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State