GATES CEMETERY MONUMENTS, INC.

Name: | GATES CEMETERY MONUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2001 (23 years ago) |
Entity Number: | 2710164 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 5048 STATE RTE 9, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD R. GATES | DOS Process Agent | 5048 STATE RTE 9, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
CLIFFORD R GATES | Chief Executive Officer | 5048 STATE RTE 9, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 5048 STATE RTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2024-12-05 | Address | 5048 STATE RTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
2006-01-12 | 2024-12-05 | Address | 5048 STATE RTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2006-01-12 | Address | 5048 STATE RTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2006-01-12 | Address | 5048 STATE RTE 9, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205005014 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
140108002185 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111219002087 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091218002829 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071204003095 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State