Name: | GALL SERVICE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1955 (70 years ago) |
Entity Number: | 103148 |
ZIP code: | 11210 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3185 BEDFORD AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MULLER | DOS Process Agent | 3185 BEDFORD AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
GEORGE MULLER | Chief Executive Officer | 3185 BEDFORD AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 3185 BEDFORD AVE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 3185 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-29 | 2025-02-18 | Address | 3185 BEDFORD AVE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2025-02-18 | Address | 3185 BEDFORD AVE, BROOKLYN, NY, 11210, 3723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004107 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
130419002449 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110502002712 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090324002284 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070411003100 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State