Name: | GENE'S AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1978 (47 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 480021 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1644 COUNTY ROUTE 57, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1644 COUNTY ROUTE 57, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
CAROL CATHCART | Chief Executive Officer | 1644 COUNTY ROUTE 57, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 2000-04-13 | Address | RD 5, BOX 80, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2000-04-13 | Address | RD 5, BOX 80, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2000-04-13 | Address | 619 SOUTH FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1978-03-29 | 1987-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-03-29 | 1995-06-08 | Address | RD #8 HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160401024 | 2016-04-01 | ASSUMED NAME CORP INITIAL FILING | 2016-04-01 |
DP-1650436 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000413002529 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
980327002010 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
950608002117 | 1995-06-08 | BIENNIAL STATEMENT | 1994-03-01 |
B502758-3 | 1987-06-01 | CERTIFICATE OF AMENDMENT | 1987-06-01 |
A488037-3 | 1978-05-19 | CERTIFICATE OF AMENDMENT | 1978-05-19 |
A474885-4 | 1978-03-29 | CERTIFICATE OF INCORPORATION | 1978-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State