Search icon

GYZ REPAIR SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LANDAU DOS Process Agent 7 HOWARD CT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ZVI LANDAU Chief Executive Officer 7 HOWARD CT, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113164420
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State