GEHRING TRICOT CORPORATION

Name: | GEHRING TRICOT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1952 (73 years ago) |
Entity Number: | 85227 |
ZIP code: | 13329 |
County: | New York |
Place of Formation: | New York |
Address: | 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329 |
Principal Address: | 68 RANSOM ST, DOLGEVILLE, NY, United States, 13329 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE G GEHRING JR | Chief Executive Officer | 68 RANSOM ST, DOLGEVILLE, NY, United States, 13329 |
Name | Role | Address |
---|---|---|
GEHRING TRICOT CORPORATION | DOS Process Agent | 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 68 RANSOM ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2024-06-24 | Address | 68 RANSOM ST, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-06-24 | Address | 68 RANSOM STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process) |
2018-11-28 | 2020-10-01 | Address | 68 RANSOM STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process) |
2014-10-08 | 2018-11-28 | Address | WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002349 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
201015002008 | 2020-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2020-10-01 |
201001060292 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181128000410 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
181001006108 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State