Search icon

GHOLIS OF BROOKLYN CORP.

Company Details

Name: GHOLIS OF BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1435275
ZIP code: 11365
County: Kings
Place of Formation: New York
Address: 4806 188 ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIRINDER MADAN Chief Executive Officer 4806 188 ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
GHOLIS OF BROOKLYN CORP. DOS Process Agent 4806 188 ST, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2021-10-04 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-11 2020-04-02 Address 100 WEST 57TH ST, 12J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-07-11 2020-04-02 Address 100 WEST 57TH ST, 12J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060510 2020-04-02 BIENNIAL STATEMENT 2020-04-01
181109006397 2018-11-09 BIENNIAL STATEMENT 2018-04-01
140731002242 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120711002344 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100419002584 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Court Cases

Court Case Summary

Filing Date:
2011-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
GHOLIS OF BROOKLYN CORP.
Party Role:
Plaintiff
Party Name:
URETSKY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State