Entity Number 2170465
Status Active
NameG & S QUICK STOPS INC.
CountyColumbia
Date of registration 11 Aug 1997 (27 years ago) 11 Aug 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 205 ROUTE #27, COPAKE, NY, United States, 12516
Address ZIP code 12516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GURPRIT SINGH
Chief Executive Officer
205 ROUTE #27, COPAKE, NY, United States, 12516
GURPRIT SINGH
DOS Process Agent
205 ROUTE #27, COPAKE, NY, United States, 12516
2001-09-24
2003-08-20
Address
1 GREENPORT PARKWAY, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2001-09-24
2003-08-20
Address
1 GREENPORT PARKWAY, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2001-09-24
2003-08-20
Address
1 GREENPORT PARKWAY, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-10-12
2001-09-24
Address
2 W. MILO STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1999-10-12
2001-09-24
Address
2 W. MILO STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-10-12
2001-09-24
Address
2 W. MILO STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1997-08-11
1999-10-12
Address
C/O GURPRIT SINGH, 2 W. MILO ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)
130918006135
2013-09-18
BIENNIAL STATEMENT
2013-08-01
110923002717
2011-09-23
BIENNIAL STATEMENT
2011-08-01
100325002674
2010-03-25
BIENNIAL STATEMENT
2009-08-01
070821002084
2007-08-21
BIENNIAL STATEMENT
2007-08-01
051129002643
2005-11-29
BIENNIAL STATEMENT
2005-08-01
030820002599
2003-08-20
BIENNIAL STATEMENT
2003-08-01
010924002018
2001-09-24
BIENNIAL STATEMENT
2001-08-01
991012002159
1999-10-12
BIENNIAL STATEMENT
1999-08-01
970811000486
1997-08-11
CERTIFICATE OF INCORPORATION
1997-08-11
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts