MIKE GASTIN, LTD.

Name: | MIKE GASTIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2010 (15 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 4020511 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 145 STONE ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MIKE GASTIN | DOS Process Agent | 145 STONE ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MICHAEL GASTIN | Chief Executive Officer | 145 STONE ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2022-10-28 | Address | 145 STONE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-11-26 | 2022-10-28 | Address | 145 STONE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2014-11-26 | 2020-11-02 | Address | 145 STONE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2012-11-19 | 2014-11-26 | Address | 115 BRADFORD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2014-11-26 | Address | 115 BRADFORD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028002377 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
201102061514 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181224006295 | 2018-12-24 | BIENNIAL STATEMENT | 2018-11-01 |
161121006010 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141126006054 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State