Search icon

J. GAUGHAN AND ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES J. GAUGMAN Chief Executive Officer 10 SELMAR COURT, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
JAMES J. GAUGHAN DOS Process Agent 10 SELMAR COURT, KINGS PARK, NY, United States, 11754

History

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)

Filings

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