Search icon

GARY H, INC.

Company Details

Name: GARY H, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1933 (92 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 44396
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 20 CHURCH HILL ST, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
GARY P HESS Chief Executive Officer 20 CHURCH HILL ST, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
GARY P HESS DOS Process Agent 20 CHURCH HILL ST, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1995-07-05 1999-03-10 Address 210 AMHERST STREET, BUFFALO, NY, 14207, 2889, USA (Type of address: Chief Executive Officer)
1995-07-05 1999-03-10 Address 210 AMHERST STREET, BUFFALO, NY, 14207, 2889, USA (Type of address: Principal Executive Office)
1995-07-05 1999-03-10 Address 210 AMHERST STREET, BUFFALO, NY, 14207, 2889, USA (Type of address: Service of Process)
1945-09-15 1950-02-28 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1941-11-08 1945-09-15 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
20210428008 2021-04-28 ASSUMED NAME CORP INITIAL FILING 2021-04-28
DP-2114327 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990322000652 1999-03-22 CERTIFICATE OF AMENDMENT 1999-03-22
990310002454 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970401002051 1997-04-01 BIENNIAL STATEMENT 1997-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State