Name: | GORDON INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1974 (51 years ago) |
Date of dissolution: | 23 Aug 2006 |
Entity Number: | 350046 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3645 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3645 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RICHARD WHIPPLE | Chief Executive Officer | 3645 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-16 | 2002-08-07 | Address | 3645 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1996-08-16 | Address | 92 KNOLLWOOD DRIVE, OLD SAYBROOK, CT, 06475, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2002-08-07 | Address | 3645 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 1755, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2002-08-07 | Address | 3645 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 1755, USA (Type of address: Service of Process) |
1985-05-03 | 1993-03-18 | Address | 3645 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060823000783 | 2006-08-23 | CERTIFICATE OF DISSOLUTION | 2006-08-23 |
20041213032 | 2004-12-13 | ASSUMED NAME CORP INITIAL FILING | 2004-12-13 |
040902002259 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020807002533 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000728002116 | 2000-07-28 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State