Name: | GENAL STRAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1967 (58 years ago) |
Entity Number: | 205427 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 5809 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GREENWALD | Chief Executive Officer | 5809 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ELI GREENWALD | DOS Process Agent | 5809 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-15 | 2016-12-15 | Address | 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-01-15 | 2016-12-15 | Address | AARON GREENWALD, 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2009-01-15 | 2016-12-15 | Address | AARON GREENWALD, 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2009-01-15 | Address | 31-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2009-01-15 | Address | 31-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161215006224 | 2016-12-15 | BIENNIAL STATEMENT | 2015-01-01 |
130110006423 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110204002885 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090115002294 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070111002579 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State