Name: | GAD INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1990 (35 years ago) |
Entity Number: | 1450258 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 5TH AVE, STE 1208, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL N GAD | Chief Executive Officer | 589 FIFTH AVE, STE 1208, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 5TH AVE, STE 1208, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2008-05-16 | Address | 400 EAST 84TH ST APT 37B, NEW YORK, NY, 10028, 5613, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2006-05-16 | Address | 27 EAST 65TH ST, APT PH-A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 1998-05-18 | Address | 27 E 65TH ST, APT PH-A, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-29 | Address | 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1996-05-29 | Address | 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-12 | 1996-05-29 | Address | 233 EAST 70TH STREET, APT 165, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1990-08-21 | 1991-02-11 | Name | GAD EMERALD MINES LTD. |
1990-05-30 | 1992-11-12 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1990-05-30 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-05-30 | 1990-08-21 | Name | GAD INTERNATIONAL LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170726002000 | 2017-07-26 | BIENNIAL STATEMENT | 2016-05-01 |
080516003090 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060516002784 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040602002721 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
020514002738 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
980518002720 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960529002509 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
930702002453 | 1993-07-02 | BIENNIAL STATEMENT | 1993-05-01 |
921112002666 | 1992-11-12 | BIENNIAL STATEMENT | 1992-05-01 |
910211000071 | 1991-02-11 | CERTIFICATE OF AMENDMENT | 1991-02-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State