Entity Number 2223419
Status Inactive
NameC.G.A. OF NEW YORK, INC.
CountyUlster
Date of registration 30 Jan 1998 (27 years ago) 30 Jan 1998
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 130 NORTH FRONT ST, PO BOX 4237, KINGSTON, NY, United States, 12402
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
130 NORTH FRONT ST, PO BOX 4237, KINGSTON, NY, United States, 12402
LARRY E PORTER
Chief Executive Officer
130 NORTH FRONT ST, KINGSTON, NY, United States, 12402
2006-02-27
2008-01-16
Address
130 NORTH FRONT ST, PO BOX 4237, KINGSTON, NY, 12402, 4237, USA (Type of address: Chief Executive Officer)
2004-01-07
2006-02-27
Address
380 WASHINGTON AVE, PO BOX 4237, KINGSTON, NY, 12402, 4237, USA (Type of address: Principal Executive Office)
2004-01-07
2006-02-27
Address
380 WASHINGTON AVE, PO BOX 4237, KINGSTON, NY, 12402, 4237, USA (Type of address: Service of Process)
2004-01-07
2006-02-27
Address
380 WASHINGTON AVE, PO BOX 4237, KINGSTON, NY, 12402, 4237, USA (Type of address: Chief Executive Officer)
2000-02-11
2004-01-07
Address
380 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2000-02-11
2004-01-07
Address
380 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-01-30
2004-01-07
Address
380 WASHINGTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
DP-2144273
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
080116003038
2008-01-16
BIENNIAL STATEMENT
2008-01-01
060227003194
2006-02-27
BIENNIAL STATEMENT
2006-01-01
040107002819
2004-01-07
BIENNIAL STATEMENT
2004-01-01
011226002122
2001-12-26
BIENNIAL STATEMENT
2002-01-01
000211002582
2000-02-11
BIENNIAL STATEMENT
2000-01-01
980130000281
1998-01-30
CERTIFICATE OF INCORPORATION
1998-01-30
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts