Search icon

GILLCO PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK P. BERGONZI Chief Executive Officer 33 RIVERSIDE AVENUE, 5TH FL, WESTPORT, CT, United States, 06880

History

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)

Filings

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