Name: | G.T. RENTALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612235 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Address: | 1205 FRANKLIN AVENUE, SUITE 380, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART R. BERG, P.C. | DOS Process Agent | 1205 FRANKLIN AVENUE, SUITE 380, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GEORGE GEORGAKIS | Chief Executive Officer | 310 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-13 | 2024-02-01 | Address | 1205 FRANKLIN AVENUE, SUITE 380, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2008-02-11 | 2024-02-01 | Address | 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2019-11-13 | Address | 310 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-03-30 | 2008-02-11 | Address | 209-23 28TH ROAD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1994-04-18 | Address | 326 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1992-02-11 | 1994-04-18 | Address | 326 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039511 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220401002002 | 2022-04-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060179 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
191113000082 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
181001007715 | 2018-10-01 | BIENNIAL STATEMENT | 2018-02-01 |
140409002093 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120320002194 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100305002378 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080211002192 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060303002086 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-11-01 | No data | 310 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122552 | CL VIO | INVOICED | 2011-05-26 | 625 | CL - Consumer Law Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9291397202 | 2020-04-28 | 0202 | PPP | 310 Nassau Avenue, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8995468308 | 2021-01-30 | 0202 | PPS | 310 Nassau Ave, Brooklyn, NY, 11222-3813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State