Name: | HOWE GAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1973 (51 years ago) |
Date of dissolution: | 14 Oct 1997 |
Entity Number: | 239098 |
ZIP code: | 13838 |
County: | Delaware |
Place of Formation: | New York |
Principal Address: | PO BOX 391, 1938 RIVERSIDE 25 SMITH ST, SIDNEY, NY, United States, 13838 |
Address: | NO STREET ADDRESS STATED, SIDNEY, NY, United States, 13838 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO STREET ADDRESS STATED, SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
RICHARD B HOWE | Chief Executive Officer | PO BOX 648, 85 JOHN COOR RD RFD, UNADILLA, NY, United States, 13849 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-23 | 1993-11-02 | Address | (NO STREET ADD. STATED), SIDNEY, NY, 13838, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C322173-2 | 2002-10-07 | ASSUMED NAME CORP INITIAL FILING | 2002-10-07 |
971014000543 | 1997-10-14 | CERTIFICATE OF DISSOLUTION | 1997-10-14 |
931102002960 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
930105002919 | 1993-01-05 | BIENNIAL STATEMENT | 1992-11-01 |
A117071-4 | 1973-11-23 | CERTIFICATE OF INCORPORATION | 1973-11-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State