Name: | GILLCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2019 (6 years ago) |
Date of dissolution: | 03 Aug 2023 |
Entity Number: | 5577697 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1701 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA, United States, 92078 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK P. BERGONZI | Chief Executive Officer | 33 RIVERSIDE AVENUE, 5TH FL, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 33 RIVERSIDE AVENUE, 5TH FL, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 1701 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA, 92078, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 33 RIVERSIDE AVENUE, 5TH FL, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 1701 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA, 92078, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-08-04 | Address | 33 RIVERSIDE AVENUE, 5TH FL, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-30 | 2023-08-04 | Address | 1701 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA, 92078, USA (Type of address: Chief Executive Officer) |
2019-06-26 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804001161 | 2023-08-03 | CERTIFICATE OF TERMINATION | 2023-08-03 |
230630003537 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210630000443 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190626000230 | 2019-06-26 | APPLICATION OF AUTHORITY | 2019-06-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State