Name: | G.A.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1990 (35 years ago) |
Entity Number: | 1489124 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Principal Address: | 1 JAMES ST, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENNARO SBARRO | DOS Process Agent | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENNARO SBARRO | Chief Executive Officer | 52 BROADWAY, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-05 | 2005-01-07 | Address | PO BOX 150, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2001-02-05 | 2005-01-07 | Address | PO BOX 150, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-11-18 | 2001-02-05 | Address | 16 NEW HARBOR RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1993-03-09 | 2001-02-05 | Address | 16 NEW HARBOR ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050107002881 | 2005-01-07 | BIENNIAL STATEMENT | 2004-11-01 |
021115002691 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
010205002317 | 2001-02-05 | BIENNIAL STATEMENT | 2000-11-01 |
990920000382 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State