GATES-COLE ASSOCIATES INC.

Name: | GATES-COLE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2020 (5 years ago) |
Entity Number: | 5753804 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 92 Genesee Street, New Hartford, NY, United States, 13413 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT WICK | Chief Executive Officer | 305 W. FRONT ST, SUITE 201, TRAVERSE CITY, MI, United States, 49684 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 305 W. FRONT ST, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 333 W. GRANDVIEW PKWY, SUITE 201, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-05-20 | 2024-05-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003601 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220531002764 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200522000165 | 2020-05-22 | CERTIFICATE OF MERGER | 2020-05-22 |
200520010040 | 2020-05-20 | CERTIFICATE OF INCORPORATION | 2020-05-20 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State