GAVEL-N-SCOPE DEVELOPMENTS INCORPORATED

Name: | GAVEL-N-SCOPE DEVELOPMENTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 3089103 |
ZIP code: | 12205 |
County: | Steuben |
Place of Formation: | New York |
Address: | 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 209 WALL STREET, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN LOPEZ-SHIRLEY | Chief Executive Officer | 209 WALL STREET, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE, 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2006-08-10 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000084 | 2009-05-20 | CERTIFICATE OF DISSOLUTION | 2009-05-20 |
080808002100 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060810002598 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041026000322 | 2004-10-26 | CERTIFICATE OF AMENDMENT | 2004-10-26 |
040811000131 | 2004-08-11 | CERTIFICATE OF INCORPORATION | 2004-08-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State