GAVEY & COMPANY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
JAMES E GAVEY | Chief Executive Officer | 218 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
CARL R. SLOAN, ESQ. | DOS Process Agent | PENZER AND SLOAN, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
CARL R. SLOAN, ESQ. | Agent | PENZER AND SLOAN, 551 FIFTH AVENUE, NEW YORK, NY, 10176 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State