Search icon

GNCL ASSOCIATES, INC.

Company Details

Name: GNCL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1518872
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2363 Clair Court, Yorktown Heights, NY, United States, 10598
Principal Address: 2363 Clair Court, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK CIMINO DOS Process Agent 2363 Clair Court, Yorktown Heights, NY, United States, 10598

Chief Executive Officer

Name Role Address
FRANK CIMINO Chief Executive Officer P.O. BOX 272, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2025-03-03 2025-03-03 Address P.O. BOX 272, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address P.O. BOX 272, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 2363 Clair Court, Yorktown Heights, NY, 10598, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 2074 CROMPOND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-03 Address 2074 CROMPOND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1994-05-18 2023-03-03 Address 2074 CROMPOND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
1991-03-26 2023-03-03 Address 1830 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1991-03-26 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001344 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303003362 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220322002859 2022-03-22 BIENNIAL STATEMENT 2021-03-01
970411002023 1997-04-11 BIENNIAL STATEMENT 1997-03-01
940518002084 1994-05-18 BIENNIAL STATEMENT 1994-03-01
910326000213 1991-03-26 CERTIFICATE OF INCORPORATION 1991-03-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State