Name: | GAMBARDELLA LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1988 (37 years ago) |
Entity Number: | 1226135 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 1/2 PARK HILL AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GAMBARDELLA | Chief Executive Officer | 18 1/2 PARK HILL AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 1/2 PARK HILL AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2012-03-07 | Address | 18 1/2 PARK HILL AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1988-01-12 | 1993-01-25 | Address | 18 PARK HILL AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002254 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120307002458 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100212002180 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080129002008 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060216002700 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040114002027 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
011228002504 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000308002357 | 2000-03-08 | BIENNIAL STATEMENT | 2000-01-01 |
980127002159 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940113003162 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State