Name: | J. GAUGHAN AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2333312 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 SELMAR COURT, KINGS PARK, NY, United States, 11754 |
Principal Address: | 22 LAWRENCE AVE STE 215, STE 215, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. GAUGMAN | Chief Executive Officer | 10 SELMAR COURT, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
JAMES J. GAUGHAN | DOS Process Agent | 10 SELMAR COURT, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2021-09-09 | Address | 10 SELMAR COURT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2009-01-16 | Address | 22 LAWRENCE AVENUE / SUITE 215, STE 215, NY, 11787, USA (Type of address: Principal Executive Office) |
2001-01-26 | 2006-12-20 | Address | 10 SELMAR CT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2006-12-20 | Address | 22 LAWRENCE AVE, STE 215, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-11 | 2021-09-09 | Address | 10 SELMAR COURT, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210909000346 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130306002332 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
110114003232 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090116002889 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
061220003083 | 2006-12-20 | BIENNIAL STATEMENT | 2007-01-01 |
050217002818 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030226002080 | 2003-02-26 | BIENNIAL STATEMENT | 2003-01-01 |
010126002136 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990111000192 | 1999-01-11 | CERTIFICATE OF INCORPORATION | 1999-01-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State