Name: | GANGI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1987 (37 years ago) |
Entity Number: | 1144819 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 6901 10TH AVENUE, BROOKLYN, NY, United States, 11228 |
Address: | 6901 10TH AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY GANGI | Chief Executive Officer | 6901 10TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6901 10TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-05 | 2009-12-16 | Address | 6901 10TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2009-12-16 | Address | 6901 10TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1987-11-27 | 2001-12-05 | Address | 6901 10TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223002088 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
111223002016 | 2011-12-23 | BIENNIAL STATEMENT | 2011-11-01 |
091216002828 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
080225002131 | 2008-02-25 | BIENNIAL STATEMENT | 2007-11-01 |
060120002016 | 2006-01-20 | BIENNIAL STATEMENT | 2005-11-01 |
031106002100 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011205002379 | 2001-12-05 | BIENNIAL STATEMENT | 2001-11-01 |
B572235-4 | 1987-11-27 | CERTIFICATE OF INCORPORATION | 1987-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312497753 | 0215000 | 2008-08-28 | 310 WEST 75TH ST., NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-09-16 |
Abatement Due Date | 2008-09-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State