Name: | GAG MYRTLE AVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879538 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Principal Address: | 457 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
RALPH GOFFNER | Chief Executive Officer | 457 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 457 KNICKERBOCKER AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2025-05-05 | Address | 457 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1996-12-31 | 2025-05-05 | Address | 457 KNICKERBOCKER AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1994-12-28 | 2002-11-20 | Address | 1451 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1994-12-28 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005412 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
110310002970 | 2011-03-10 | BIENNIAL STATEMENT | 2010-12-01 |
081209003336 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061207002730 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050111002339 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State