GATEWAY SECURITY SERVICE INC.
Headquarter
Name: | GATEWAY SECURITY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 2940230 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5 NEPPERHAN AVE, SUITE 200, ELMSFORD, NY, United States, 10523 |
Address: | 5 NEPPERHAN AVE., SUITE 200, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 NEPPERHAN AVE., SUITE 200, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
MATTHEW A. GAETANO | Agent | 5 NEPPERHAN AVE., SUITE 200, ELMSFORD, NY, 10523 |
Name | Role | Address |
---|---|---|
MATTHEW A GAETANO | Chief Executive Officer | 5 NEPPERHAN AVE, SUITE 200, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2013-05-10 | Address | 5 NEPPERHAN AVE, SUITE 200, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2010-07-01 | 2013-04-12 | Address | 245 SAW MILL RIVER RD STE 311, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2010-07-01 | 2013-05-10 | Address | 245 SAW MILL RIVER RD STE 311, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent) |
2009-01-06 | 2010-07-01 | Address | 465 COLUMBUS AVE. STE. 300, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2009-01-06 | 2010-07-01 | Address | 465 COLUMBUS AVE. STE. 300, VALHALLA, NY, 10595, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000087 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
130510000174 | 2013-05-10 | CERTIFICATE OF CHANGE | 2013-05-10 |
130412002233 | 2013-04-12 | BIENNIAL STATEMENT | 2011-08-01 |
100701000251 | 2010-07-01 | CERTIFICATE OF CHANGE | 2010-07-01 |
090106000051 | 2009-01-06 | CERTIFICATE OF CHANGE | 2009-01-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State