Name: | G. B. W. I. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1974 (51 years ago) |
Date of dissolution: | 27 Jan 2009 |
Entity Number: | 351845 |
ZIP code: | 12413 |
County: | Greene |
Place of Formation: | New York |
Address: | JONES STREET / PO BOX 34, CAIRO, NY, United States, 12413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. GEISELHART | Chief Executive Officer | JONES STREET / PO BOX 34, CAIRO, NY, United States, 12413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JONES STREET / PO BOX 34, CAIRO, NY, United States, 12413 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2006-08-17 | Address | JONES ST., P.O. BOX 34, CAIRO, NY, 12413, 0597, USA (Type of address: Principal Executive Office) |
2004-10-06 | 2006-08-17 | Address | JONES ST., P.O. BOX 34, CAIRO, NY, 12413, 0597, USA (Type of address: Service of Process) |
1993-05-20 | 2006-08-17 | Address | JONES STREET, P.O. BOX 34, CAIRO, NY, 12413, 0034, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2004-10-06 | Address | JONES STREET, P.O. BOX 597, CAIRO, NY, 12413, 0597, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2004-10-06 | Address | JONES STREET, P.O. BOX 597, CAIRO, NY, 12413, 0597, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090127000092 | 2009-01-27 | CERTIFICATE OF DISSOLUTION | 2009-01-27 |
080828003451 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060817002468 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
20060608007 | 2006-06-08 | ASSUMED NAME LP INITIAL FILING | 2006-06-08 |
041006002107 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State