Name: | G.A.C. INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1944 (81 years ago) |
Date of dissolution: | 09 Jan 2007 |
Entity Number: | 55361 |
ZIP code: | 17405 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 221 N PHILADELPHIA STREET, YORK, PA, United States, 17405 |
Principal Address: | 355 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENTSPLY INTERNATIONAL INC. | DOS Process Agent | 221 N PHILADELPHIA STREET, YORK, PA, United States, 17405 |
Name | Role | Address |
---|---|---|
BRET W WISE | Chief Executive Officer | 221 W PHILADELPHIA ST, YORK, PA, United States, 17405 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2006-10-10 | Address | 355 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3103, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2006-10-10 | Address | 570 W. COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Service of Process) |
2002-09-16 | 2004-10-19 | Address | 185 OVAL DR, ISLANDIA, NY, 11749, 1413, USA (Type of address: Principal Executive Office) |
2002-09-16 | 2004-10-19 | Address | 185 OVAL DR, ISLANDIA, NY, 11749, 1413, USA (Type of address: Chief Executive Officer) |
2001-12-21 | 2002-09-16 | Address | 185 OVAL DRIVE, ISLANDIA, NY, 11749, 1413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070109000396 | 2007-01-09 | CERTIFICATE OF MERGER | 2007-01-09 |
061010003169 | 2006-10-10 | BIENNIAL STATEMENT | 2006-09-01 |
041117000552 | 2004-11-17 | CERTIFICATE OF MERGER | 2004-11-19 |
041019002461 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020916002336 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State