GABRIELS TECHNOLOGY SOLUTIONS, INC.

Name: | GABRIELS TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1994 (31 years ago) |
Entity Number: | 1826003 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 295 Madison Avenue, FL 12, New York, NY, United States, 10017 |
Address: | Gabriels Technology Solutions, Inc., 295 MADISON AVE FL 12, New York, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GABRIEL | Chief Executive Officer | 295 MADISON AVENUE, FL 12, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL GABRIEL | DOS Process Agent | Gabriels Technology Solutions, Inc., 295 MADISON AVE FL 12, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 295 MADISON AVENUE, FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-06-03 | Address | 1250 BROADWAY, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 295 MADISON AVENUE, FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002962 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230517003608 | 2023-05-17 | BIENNIAL STATEMENT | 2022-06-01 |
131008002071 | 2013-10-08 | BIENNIAL STATEMENT | 2012-06-01 |
060622002017 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040812002001 | 2004-08-12 | 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