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 | 2024-02-01 | Address | 310 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122552 | CL VIO | INVOICED | 2011-05-26 | 625 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State