Search icon

GAG MYRTLE AVE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
RALPH GOFFNER Chief Executive Officer 457 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237

History

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

Filings

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