Name: | GAMMA PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1976 (49 years ago) |
Entity Number: | 392099 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 4569, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 509 TEMPLE HILL RD, PO BOX 4569, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GRANUZZO | Chief Executive Officer | 509 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4569, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 2000-04-17 | Address | 319 TEMPLE HILL RD, POB 4569, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2000-04-17 | Address | 319 TEMPLE HILL RD, POB 4569, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2000-04-17 | Address | 319 TEMPLE HILL RD, POB 4569, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1991-11-14 | 2008-04-01 | Name | A & J WASHROOM ACCESSORIES, INC. |
1986-10-22 | 1993-03-08 | Address | 319 TEMPLE HILL ROAD, P.O. BOX 4569, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191018045 | 2019-10-18 | ASSUMED NAME CORP INITIAL FILING | 2019-10-18 |
080401000384 | 2008-04-01 | CERTIFICATE OF AMENDMENT | 2008-04-01 |
080321002694 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060301002636 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040128002689 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State