Search icon

R.J. GULLO CAPITAL CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
RUSSELL J. GULLO Chief Executive Officer 3865 SENECA ST, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3865 SENECA ST, WEST SENECA, NY, United States, 14224

History

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)

Filings

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