Name: | THE GATEWAY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1971 (54 years ago) |
Date of dissolution: | 13 Jul 2012 |
Entity Number: | 304373 |
ZIP code: | 07728 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 EAST MAIN STREET, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J WEINDORF | Chief Executive Officer | 55 EAST MAIN STREET, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 EAST MAIN STREET, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2009-03-06 | Address | 55 EAST MAIN STREET, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
1999-03-30 | 2007-04-04 | Address | 1650 BROADWAY, SUITE #601, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-03 | 2009-03-06 | Address | 55 EAST MAIN STREET, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2009-03-06 | Address | 55 EAST MAIN STREET, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1999-03-30 | Address | 500 NORTH BROADWAY, SUITE 241, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713000102 | 2012-07-13 | CERTIFICATE OF DISSOLUTION | 2012-07-13 |
110412002586 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090306002072 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070404002372 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050603002488 | 2005-06-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State