GONYEA'S GREENHOUSES, INC.

Name: | GONYEA'S GREENHOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2001 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2592240 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 37 FOURTH ST, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE GONYEA RUVOLA | Chief Executive Officer | 35 FOURTH ST, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 FOURTH ST, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2021-08-21 | Address | 35 FOURTH ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2021-08-21 | Address | 37 FOURTH ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2003-01-15 | 2011-01-14 | Address | 37 FOURTH ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
2003-01-15 | 2011-01-14 | Address | 35 FOURTH ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2011-01-14 | Address | 37 FOURTH ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210821000344 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
150105006042 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130115006009 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110114002285 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081222002186 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State