Name: | G REMAINDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1996 (29 years ago) |
Entity Number: | 2066040 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G REMAINDER CORP. | DOS Process Agent | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-09-04 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-09-04 | 2020-10-01 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-09-01 | 2024-09-04 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-10-17 | 2016-09-01 | Address | 823 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002335 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
221101000370 | 2022-11-01 | BIENNIAL STATEMENT | 2022-09-01 |
201001060544 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006413 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006448 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State