Search icon

GA SANTOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GA SANTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3058406
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3108 EAST AVE, ROCHESTER, NY, United States, 14618
Principal Address: GORDY'S, 3108 EAST AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON A SANTOS Chief Executive Officer 3108 EAST AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
GORDAN SANTOS DOS Process Agent 3108 EAST AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
201556583
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
GORDY'S
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors DBA Name:
GORDY'S
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors DBA Name:
GORDY'S
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors DBA Name:
GORDY'S
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-22 2008-06-26 Address 125 STATE STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-05-26 2006-05-22 Address 125 STATE STREET 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1953371 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100908002175 2010-09-08 BIENNIAL STATEMENT 2010-05-01
080626002808 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060522002302 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040526000262 2004-05-26 CERTIFICATE OF INCORPORATION 2004-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State