GAY-LOR INDUSTRIES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 276, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
HEIDI SMITH | Chief Executive Officer | P.O. BOX 276, CAMPBELL HALL, NY, United States, 10916 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State