Name: | G.C.S. REPAIR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1959 (66 years ago) |
Entity Number: | 123918 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | FRANK CUSIMANO, 1229 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CUSIMANO | Chief Executive Officer | 1229 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANK CUSIMANO, 1229 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2007-11-09 | Address | FRANK CUSIMANO, 1229 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2007-11-09 | Address | 1229 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2007-11-09 | Address | FRANK CUSIMANO, 1229 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1995-04-19 | 1997-11-20 | Address | 180 BAY 44TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1997-11-20 | Address | 180 BAY 44TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151008002010 | 2015-10-08 | BIENNIAL STATEMENT | 2015-11-01 |
131203002511 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111123002412 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091127002069 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071109002825 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State