Name: | R. J. GULLO PROPERTIES #2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2001 (24 years ago) |
Date of dissolution: | 20 Jul 2023 |
Entity Number: | 2626857 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3865 SENECA ST, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.J. GULLO & CO. INC. | DOS Process Agent | 3865 SENECA ST, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
RUSSELL J. GULLO | Chief Executive Officer | 3865 SENECA ST, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-05-03 | 2023-07-20 | Address | 3865 SENECA ST, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2021-05-03 | 2023-07-20 | Address | 3865 SENECA ST, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2021-05-03 | Address | 3865 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2005-05-10 | 2021-05-03 | Address | 3865 SENECA ST, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000093 | 2023-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-11 |
210503061886 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
190411061160 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170411006242 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150413006259 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State