Name: | GPP POST-CLOSING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 17 Nov 2021 |
Entity Number: | 2241134 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 HIGH TECH DRIVE, RUSH, NY, United States, 14543 |
Principal Address: | 90 HIGH TECH DR, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GPP POST-CLOSING, INC | DOS Process Agent | 90 HIGH TECH DRIVE, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
MARK LABELL | Chief Executive Officer | 90 HIGH TECH DR, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-27 | 2022-05-09 | Address | 90 HIGH TECH DRIVE, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2020-04-27 | 2022-05-09 | Address | 90 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2020-04-27 | Address | 90 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2012-05-10 | 2020-04-27 | Address | 90 HIGH TECH DR, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2012-05-10 | Address | 1011 RUSH HENRIETTA, TOWNLINE RD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2012-05-10 | Address | 1011 RUSH HENRIETTA, TOWLINE RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2012-05-10 | Address | 1011 RUSH HENRIETTA, TOWNLINE RD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
1998-03-20 | 2000-03-20 | Address | 1011 RUSH-HENRIETTA, TOWNLINE ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
1998-03-20 | 2021-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509003466 | 2021-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-17 |
200427060081 | 2020-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
150722000074 | 2015-07-22 | CERTIFICATE OF AMENDMENT | 2015-07-22 |
140327006083 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120510002451 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100325002529 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080306002836 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060320002913 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040423002555 | 2004-04-23 | BIENNIAL STATEMENT | 2004-03-01 |
020228002710 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State