Search icon

NEW ENGLAND GYPSUM SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND GYPSUM SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2020 (5 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 5740472
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 Crescent Centre Parkway, Suite 800, Tucker, GA, United States, 30084

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MIKE C. ANDERSON Chief Executive Officer 100 CRESCENT CENTRE PARKWAY, SUITE 800, TUCKER, GA, United States, 30084

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 100 CRESCENT CENTRE PARKWAY, SUITE 800, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-08-23 Address 100 CRESCENT CENTRE PARKWAY, SUITE 800, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-19 2024-04-19 Address 100 CRESCENT CENTRE PARKWAY, SUITE 800, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001744 2024-08-22 CERTIFICATE OF TERMINATION 2024-08-22
240419002476 2024-04-19 BIENNIAL STATEMENT 2024-04-19
230524001150 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
220426002046 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200421000200 2020-04-21 APPLICATION OF AUTHORITY 2020-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State