Name: | GORDON'S AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 2299346 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 10 STEWART AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH SCOTT | Chief Executive Officer | 10 STEWART AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 STEWART AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-21 | 2004-10-04 | Address | 10 STEWART AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-09-21 | 2002-10-07 | Address | C/O GORDON SCOTT, 10 STEWART AVENUE, NEWBURGH, NY, 12250, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013225 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
081010002198 | 2008-10-10 | BIENNIAL STATEMENT | 2008-09-01 |
061018002637 | 2006-10-18 | BIENNIAL STATEMENT | 2006-09-01 |
041004002499 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
021007002369 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State