GYZ REPAIR SHOP INC.

Name: | GYZ REPAIR SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1993 (32 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1736624 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 HOWARD CT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANDAU | DOS Process Agent | 7 HOWARD CT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ZVI LANDAU | Chief Executive Officer | 7 HOWARD CT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-07 | 2021-09-17 | Address | 7 HOWARD CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-11-15 | 2021-09-17 | Address | 7 HOWARD CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2001-06-07 | Address | 536 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-06-22 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-22 | 2001-06-07 | Address | 536 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917000064 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190919002042 | 2019-09-19 | BIENNIAL STATEMENT | 2019-06-01 |
130614002329 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110620002781 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090529002542 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State