G & S CUSTOM AUTO BODY, INC.

Name: | G & S CUSTOM AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645939 |
ZIP code: | 11367 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 S MACQUESTEN PKWY, Flushing, NY, United States, 11367 |
Principal Address: | 38 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID JR. ORTIZ | DOS Process Agent | 38 S MACQUESTEN PKWY, Flushing, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
DAVID JR. ORTIZ | Chief Executive Officer | 38 S MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 38 S MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 385 MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-21 | 2024-09-18 | Address | 385 MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2010-06-21 | 2024-09-18 | Address | 385 MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001612 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
100621002167 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080619002290 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060605002804 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040713002151 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State