Name: | GIBSON'S GAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2463504 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 S MAIN ST, HOLLAND, NY, United States, 14080 |
Principal Address: | 9495 E HOLLAND RD, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 S MAIN ST, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
HAROLD M. GIBSON | Chief Executive Officer | 101 S MAIN ST, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-27 | 2022-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-20 | 2022-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-20 | 2002-01-14 | Address | 14 LAFAYETTE SQUARE, SUITE 1440, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1650648 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020114002146 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000120000060 | 2000-01-20 | CERTIFICATE OF INCORPORATION | 2000-01-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State