Search icon

GAMMA DEVELOPMENT CORP.

Company Details

Name: GAMMA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2081984
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 41-38 69TH STREET, APT. 6B, WOODSIDE, NY, United States, 11377
Address: 209-03 36 AVENUE, OFFICER, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SGOUROS Chief Executive Officer 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
GAMMA DEVELOPMENT CORP. DOS Process Agent 209-03 36 AVENUE, OFFICER, NY, United States, 11361

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-19 Address 209-03 36 AVENUE, OFFICER, NY, 11361, USA (Type of address: Service of Process)
2016-11-01 2020-11-02 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-11-01 2025-02-19 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-11-01 2016-11-01 Address 26-43 30TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219004202 2025-02-19 BIENNIAL STATEMENT 2025-02-19
201102061641 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006243 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007400 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121108006179 2012-11-08 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State