Search icon

GAVEY & COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GAVEY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 235092
ZIP code: 10176
County: New York
Place of Formation: New York
Address: PENZER AND SLOAN, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Principal Address: 218 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E GAVEY Chief Executive Officer 218 MAIN ST, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
CARL R. SLOAN, ESQ. DOS Process Agent PENZER AND SLOAN, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Agent

Name Role Address
CARL R. SLOAN, ESQ. Agent PENZER AND SLOAN, 551 FIFTH AVENUE, NEW YORK, NY, 10176

Links between entities

Type:
Headquarter of
Company Number:
P13418
State:
FLORIDA

History

Start date End date Type Value
1999-09-21 2003-08-22 Address 1761 EAST LAKE RD, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1999-09-21 2003-08-22 Address 1761 EAST LAKE RD, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1997-10-03 1999-09-21 Address RR 2 BOX 616, COOPERSTOWN, NY, 13326, 9302, USA (Type of address: Chief Executive Officer)
1997-10-03 1999-09-21 Address RR 2 BOX 616, COOPERSTOWN, NY, 13326, 9302, USA (Type of address: Principal Executive Office)
1995-08-01 1997-10-03 Address 1036 SOUTH COLLIER BLVD, SUITE 605, MARCO ISLAND, FL, 33937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2106345 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060308002928 2006-03-08 BIENNIAL STATEMENT 2005-09-01
030822002236 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010827002478 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990921002511 1999-09-21 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State