Name: | GWEN LEE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1979 (46 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 559021 |
ZIP code: | 14840 |
County: | Steuben |
Place of Formation: | New York |
Address: | 9057 SOUTH LAKE ROAD, HAMMONDSPORT, NY, United States, 14840 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS L COLADO | Chief Executive Officer | 9057 SOUTH LAKE ROAD, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
DENNIS L COLADO | DOS Process Agent | 9057 SOUTH LAKE ROAD, HAMMONDSPORT, NY, United States, 14840 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-11-01 | Address | 9057 SOUTH LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process) |
2019-01-31 | 2023-11-01 | Address | 9057 SOUTH LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2019-01-31 | Address | 1 MYRTLE AVE, HAMMONDSPORT, NY, 14840, 0416, USA (Type of address: Service of Process) |
2005-07-13 | 2019-01-31 | Address | 1 MYRTLE AVE, HAMMONDSPORT, NY, 14840, 0416, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2019-01-31 | Address | 1 MYRTLE AVE, HAMMONDSPORT, NY, 14840, 0416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034413 | 2023-10-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-02 |
190131060276 | 2019-01-31 | BIENNIAL STATEMENT | 2017-05-01 |
20180525081 | 2018-05-25 | ASSUMED NAME CORP INITIAL FILING | 2018-05-25 |
130507006649 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110517002302 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State