G.E.S. PUBLISHING SERVICES, INC.

Name: | G.E.S. PUBLISHING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254765 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1100 SKUNK LANE, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRY J SIANI | Chief Executive Officer | 1100 SKUNK LANE, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
GERARD E SIANI | DOS Process Agent | 1100 SKUNK LANE, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-19 | 2012-05-17 | Address | 1100 SKUNK LA, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
2010-04-19 | 2012-05-17 | Address | 1100 SKUNK LA, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2004-05-07 | 2010-04-19 | Address | 1100 SKUNK LN, CUTCHOGUE, NY, 11935, 1523, USA (Type of address: Chief Executive Officer) |
2004-05-07 | 2010-04-19 | Address | 1100 SKUNK LN, CUTCHOGUE, NY, 11935, 1523, USA (Type of address: Principal Executive Office) |
2004-05-07 | 2012-05-17 | Address | 1100 SKUNK LN, CUTCHOGUE, NY, 11935, 1523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725002098 | 2014-07-25 | BIENNIAL STATEMENT | 2014-04-01 |
120517002412 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100419002714 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080401003033 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060413003376 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State