Search icon

GAY-LOR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAY-LOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1951 (74 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 63433
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: P.O. BOX 276, CAMPBELL HALL, NY, United States, 10916
Principal Address: 110 EGBERTSON ROAD, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 276, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
HEIDI SMITH Chief Executive Officer P.O. BOX 276, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2024-07-25 2024-07-25 Address P.O. BOX 276, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address P.O. BOX 276, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-07-25 Address P.O. BOX 276, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-07-25 Address P.O. BOX 276, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003314 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
240401037273 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190604061663 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006304 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160318006186 2016-03-18 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State