Search icon

THE GUNSMOKE SALOON, INC.

Print

Details

Entity Number 2195110

Status Inactive

NameTHE GUNSMOKE SALOON, INC.

CountyLivingston

Date of registration 31 Oct 1997 (27 years ago)

Date of dissolution 29 Jun 2007

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2577 LEROY CALEDONIA RD, LEROY, NY, United States, 14482

Address ZIP code 14482

Principal Address 2577 CALEDONIA LEROY RD, LEROY, NY, United States, 14482

Principal Address ZIP code 14482

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2577 LEROY CALEDONIA RD, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address

LISA MURPHY

Chief Executive Officer

2577 LEROY-CALEDONIA RD, LEROY, NY, United States, 14482

History

Start date End date Type Value

1999-10-21

2001-09-28

Address

2577 LEROY CALEDONIA RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

1997-10-31

1999-10-21

Address

2577 LEROY_CALEDONIA ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070629000137

2007-06-29

CERTIFICATE OF DISSOLUTION

2007-06-29

051205002566

2005-12-05

BIENNIAL STATEMENT

2005-10-01

031007002505

2003-10-07

BIENNIAL STATEMENT

2003-10-01

010928002596

2001-09-28

BIENNIAL STATEMENT

2001-10-01

991021002491

1999-10-21

BIENNIAL STATEMENT

1999-10-01

971031000323

1997-10-31

CERTIFICATE OF INCORPORATION

1997-10-31

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts