Name: | GANO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1978 (46 years ago) |
Entity Number: | 520462 |
ZIP code: | 13757 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1163 TAYLOR RD, EAST MEREDITH, NY, United States, 13757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE GANO | Chief Executive Officer | 1163 TAYLOR RD, EAST MEREDITH, NY, United States, 13757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1163 TAYLOR RD, EAST MEREDITH, NY, United States, 13757 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 2003-03-04 | Address | HC 83, BOX 7, DAVENPORT CENTER, NY, 13751, 9703, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2003-03-04 | Address | HC 83, BOX 7, DAVENPORT CENTER, NY, 13751, 9703, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2003-03-04 | Address | HC 83, BOX 7, DAVENPORT CENTER, NY, 13751, 9703, USA (Type of address: Service of Process) |
1978-11-09 | 1995-07-10 | Address | RD #3, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150916020 | 2015-09-16 | ASSUMED NAME CORP INITIAL FILING | 2015-09-16 |
030304002678 | 2003-03-04 | BIENNIAL STATEMENT | 2002-11-01 |
001120002195 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
990126002380 | 1999-01-26 | BIENNIAL STATEMENT | 1998-11-01 |
950710002253 | 1995-07-10 | BIENNIAL STATEMENT | 1993-11-01 |
A615640-2 | 1979-10-22 | CERTIFICATE OF AMENDMENT | 1979-10-22 |
A528919-5 | 1978-11-09 | CERTIFICATE OF INCORPORATION | 1978-11-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State