GATE SOLUTIONS, INC.
Headquarter
Name: | GATE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Mar 2024 |
Entity Number: | 4073215 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 933, MAHOPAC, NY, United States, 10541 |
Principal Address: | 32 COTTAGE LANE, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 933, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JOSEPH D'ASARO | Chief Executive Officer | P.O. BOX 933, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | P.O. BOX 933, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-03-25 | Address | P.O. BOX 933, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | P.O. BOX 933, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-03-25 | Address | P.O. BOX 933, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325003024 | 2024-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-25 |
230301004658 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061656 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190313061027 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170331006128 | 2017-03-31 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State