Search icon

GPM II, INC.

Company Details

Name: GPM II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1985 (40 years ago)
Date of dissolution: 03 May 2011
Entity Number: 991779
ZIP code: 13661
County: Oswego
Place of Formation: New York
Address: 206 GREENE POINT ROAD, MANNSVILLE, NY, United States, 13661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BURTISS V GOODNOUGH Chief Executive Officer 206 GREENE POINT ROAD, MANNSVILLE, NY, United States, 13661

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 GREENE POINT ROAD, MANNSVILLE, NY, United States, 13661

History

Start date End date Type Value
2003-04-16 2011-04-18 Address 206 GREENE POINT RD, MANNSVILLE, NY, 13661, USA (Type of address: Service of Process)
1997-04-15 2011-04-18 Address 206 GREENE POINT RD, MANNSVILLE, NY, 13661, 9606, USA (Type of address: Chief Executive Officer)
1997-04-15 2011-04-18 Address 206 GREENE POINT RD, MANNSVILLE, NY, 13661, 9606, USA (Type of address: Principal Executive Office)
1995-03-27 1997-04-15 Address R.D. #1 BOX 50, MANNSVILLE, NY, 13661, 9606, USA (Type of address: Chief Executive Officer)
1995-03-27 2003-04-16 Address 7583 BROAD STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110503000749 2011-05-03 CERTIFICATE OF DISSOLUTION 2011-05-03
110418002085 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090331003064 2009-03-31 BIENNIAL STATEMENT 2009-04-01
071210000262 2007-12-10 CERTIFICATE OF AMENDMENT 2007-12-10
070413002689 2007-04-13 BIENNIAL STATEMENT 2007-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State