Name: | GARDINIER COLLETTI MEMORIAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1977 (48 years ago) |
Date of dissolution: | 24 Jan 2011 |
Entity Number: | 423600 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, United States, 70121 |
Address: | 43 W. 4TH ST., DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 W. 4TH ST., DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
JACK G. YENT, JR. | Chief Executive Officer | 12800 VIERS MILL ROAD, ROCKVILLE, MD, United States, 20853 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2007-04-04 | Address | 1420 SPRING HILL RD, STE 100, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2003-03-17 | 2007-04-04 | Address | THE CARRIAGE HOUSE, 12800 VIELS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer) |
2003-03-17 | 2005-06-20 | Address | 43 W 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2003-03-17 | Address | 6707 DEMOCRACY BLVD, SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office) |
1999-03-16 | 2001-02-20 | Address | 43 W. 4TH ST., DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124000126 | 2011-01-24 | CERTIFICATE OF MERGER | 2011-01-24 |
20090814072 | 2009-08-14 | ASSUMED NAME CORP INITIAL FILING | 2009-08-14 |
090311002141 | 2009-03-11 | BIENNIAL STATEMENT | 2009-02-01 |
070404002388 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050620002066 | 2005-06-20 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State