Name: | G. H. CODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1962 (63 years ago) |
Entity Number: | 151068 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 568 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK CODY | Chief Executive Officer | 568 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 568 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2010-10-20 | Address | 568 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2008-09-30 | 2011-05-12 | Address | 393 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2008-09-30 | 2010-10-20 | Address | 568 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2008-09-30 | Address | 393 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1998-09-29 | 2004-11-22 | Address | 225 HORTON HIGHWAY, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060487 | 2019-01-04 | BIENNIAL STATEMENT | 2018-10-01 |
141010006219 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
110512000124 | 2011-05-12 | CERTIFICATE OF CHANGE | 2011-05-12 |
101020002373 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080930003450 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State