GENTNER COMMISSION MARKET, INC.

Name: | GENTNER COMMISSION MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2001 (24 years ago) |
Entity Number: | 2607007 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 385, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 341 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIRLEY GENTNER | DOS Process Agent | PO BOX 385, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
SHIRLEY GENTNER | Chief Executive Officer | PO BOX 385, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2011-03-09 | Address | 341 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2009-02-05 | 2011-03-09 | Address | 341 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2007-02-12 | 2011-03-09 | Address | 341 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2009-02-05 | Address | 341 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2009-02-05 | Address | 341 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110309002518 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090205002872 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070212002436 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050316002660 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030204002397 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State