Name: | GASE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1973 (52 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 258834 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 SHEPPARD LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON STEDJAN | Chief Executive Officer | 32 SHEPPARD LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
GASE BUILDERS, INC. | DOS Process Agent | 32 SHEPPARD LANE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2024-09-10 | Address | 32 SHEPPARD LANE, HUNTINGTON, NY, 11743, 6417, USA (Type of address: Service of Process) |
2017-04-04 | 2021-04-01 | Address | 32 SHEPPARD LN, HUNTINGTON, NY, 11743, 6417, USA (Type of address: Service of Process) |
2016-12-08 | 2017-04-04 | Address | 32 SHEPPARD LN, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1997-04-11 | 2016-12-08 | Address | 32 SHEPPARD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1992-10-30 | 2016-12-08 | Address | 32 SHEPPARD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002504 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
210401061538 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190423060028 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170404006002 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
161208006154 | 2016-12-08 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State