Name: | GILL ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1984 (41 years ago) |
Date of dissolution: | 21 Aug 2018 |
Entity Number: | 957758 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 222 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Principal Address: | NAN GILL, 222 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAN GILL | Chief Executive Officer | 222 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-16 | 2005-04-13 | Address | 410 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180821000818 | 2018-08-21 | CERTIFICATE OF DISSOLUTION | 2018-08-21 |
101110002538 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081107002180 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061027002706 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050413002120 | 2005-04-13 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State