Name: | GUS' RED HOTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1971 (54 years ago) |
Entity Number: | 308402 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 5 CMDR THOMAS MACDONOUGH HWY, MORRISONVILLE, NY, United States, 12962 |
Principal Address: | 5 CMDR THOMAS MACDONOUGH HWY, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STEELE | Chief Executive Officer | 5 CMDR THOMAS MACDONOUGH HWY, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CMDR THOMAS MACDONOUGH HWY, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-20 | 2021-05-04 | Address | 5 CMDR THOMAS MACDONOUGH HWY, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2009-05-20 | Address | 3 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2009-05-20 | Address | 3 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2009-05-20 | Address | 307 GEN LEROY MANOR RD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
1995-04-10 | 2005-07-22 | Address | 3 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061369 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
210204060993 | 2021-02-04 | BIENNIAL STATEMENT | 2019-05-01 |
20150112046 | 2015-01-12 | ASSUMED NAME CORP DISCONTINUANCE | 2015-01-12 |
20140514061 | 2014-05-14 | ASSUMED NAME CORP INITIAL FILING | 2014-05-14 |
130617002021 | 2013-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State