Search icon

2061 GAS CORP.

Print

Details

Entity Number 3480867

Status Inactive

Name2061 GAS CORP.

CountyKings

Date of registration 23 Feb 2007 (18 years ago)

Date of dissolution 26 Oct 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 902 WESTCHESTER AVE, BRONX, NY, United States, 10459

Principal Address ZIP code 10459

Address 902 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Address ZIP code 10459

Contact Details

Phone +1 718-232-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

902 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address

TONY GALVIN

Chief Executive Officer

902 WESTCHESTER AVE, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date

1273715-DCA

Inactive

Business

2007-12-04

2009-12-31

History

Start date End date Type Value

2009-02-19

2009-12-09

Address

2381 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

2009-02-19

2009-12-09

Address

2381 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

2008-06-16

2009-12-09

Address

2381 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

2007-02-23

2008-06-16

Address

MICHAEL ARJE, 2061 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2057300

2011-10-26

DISSOLUTION BY PROCLAMATION

2011-10-26

091209000564

2009-12-09

CERTIFICATE OF CHANGE

2009-12-09

091209002473

2009-12-09

AMENDMENT TO BIENNIAL STATEMENT

2009-02-01

090219002271

2009-02-19

BIENNIAL STATEMENT

2009-02-01

080616000133

2008-06-16

CERTIFICATE OF CHANGE

2008-06-16

070223000520

2007-02-23

CERTIFICATE OF INCORPORATION

2007-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

167710

WH VIO

INVOICED

2011-11-29

750

WH - W&M Hearable Violation

167712

WH VIO

INVOICED

2011-11-29

600

WH - W&M Hearable Violation

167711

APPEAL

INVOICED

2011-08-23

25

Appeal Filing Fee

167713

APPEAL

INVOICED

2011-08-23

25

Appeal Filing Fee

328208

CNV_SI

INVOICED

2011-07-01

60

SI - Certificate of Inspection fee (scales)

327718

CNV_SI

INVOICED

2011-05-23

360

SI - Certificate of Inspection fee (scales)

139812

WH VIO

INVOICED

2010-08-16

300

WH - W&M Hearable Violation

139953

WH VIO

INVOICED

2010-08-09

200

WH - W&M Hearable Violation

317088

CNV_SI

INVOICED

2010-08-03

20

SI - Certificate of Inspection fee (scales)

317077

CNV_SI

INVOICED

2010-07-28

280

SI - Certificate of Inspection fee (scales)

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts