Name: | THE GAVIGAN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1996 (29 years ago) |
Entity Number: | 2079383 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 676 DERBY AVE, WOODMERE, NY, United States, 11598 |
Address: | 2614 AVENUE M, 2614 AVENUE M, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE GAVIGAN GROUP INC. | DOS Process Agent | 2614 AVENUE M, 2614 AVENUE M, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ELIZABETH ROSENBERG | Chief Executive Officer | 2614 AVE M, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-10-08 | Address | 2614 AVENUE M, 2614 AVENUE M, BROOKLYN, NY, 11210, 4611, USA (Type of address: Service of Process) |
2006-10-02 | 2016-10-06 | Address | 2614 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2001-03-30 | 2018-10-01 | Address | 2614 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1996-10-29 | 2006-10-02 | Address | 1586 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060001 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181001006382 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161006006369 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141029006163 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
130111002414 | 2013-01-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State