Name: | R.J. GULLO CAPITAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2004 (20 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 3113566 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3865 SENECA ST, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL J. GULLO | Chief Executive Officer | 3865 SENECA ST, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3865 SENECA ST, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2022-04-21 | Address | 3865 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2021-05-03 | Address | 3865 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-14 | 2022-04-21 | Address | 3865 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421003230 | 2021-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-12 |
210503061936 | 2021-05-03 | BIENNIAL STATEMENT | 2020-10-01 |
181002006810 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005007260 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002006945 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121012006465 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101021002495 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080930002942 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061027002228 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041014000301 | 2004-10-14 | CERTIFICATE OF INCORPORATION | 2004-10-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State