Name: | GAYNOR MINDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1989 (36 years ago) |
Entity Number: | 1347277 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 West 16th Street, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 West 16th Street, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN MINDEN | Chief Executive Officer | 140 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 140 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 140 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-18 | 2024-06-18 | Address | 140 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 140 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401037550 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240618003494 | 2024-06-04 | CERTIFICATE OF AMENDMENT | 2024-06-04 |
231218003580 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
210402061108 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060855 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State