Name: | GANDER METRO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 906123 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-42 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-42 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
DENNIS J GANDER | Chief Executive Officer | 65-42 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-17 | 2004-09-14 | Address | 69-05 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-03-17 | Address | C/O GANDER METRO SERVICE CTR, 69-05 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2004-09-14 | Address | 69-05 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
1998-03-27 | 2004-09-14 | Address | 69-05 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1998-03-27 | Address | GANDER SERVICE CENTER, INC., 69-08 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101361 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060517003006 | 2006-05-17 | BIENNIAL STATEMENT | 2006-03-01 |
040914002220 | 2004-09-14 | BIENNIAL STATEMENT | 2004-03-01 |
020318002542 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000317002637 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State