Name: | GOWANUS INDUSTRIAL PARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2117091 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 691 COLUMBIA ST, BROOKLYN, NY, United States, 11231 |
Principal Address: | 699 COLUMBIA STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOHN QUADROZZI, JR | Chief Executive Officer | 699 COLUMBIA STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 691 COLUMBIA ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 699 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2018-07-17 | 2023-12-14 | Address | 691 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-11-20 | 2018-07-17 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2014-11-20 | 2023-12-14 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2013-07-02 | 2014-11-20 | Address | 185 MADISON AVENUE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002967 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
220628001589 | 2022-06-28 | BIENNIAL STATEMENT | 2021-02-01 |
191108060253 | 2019-11-08 | BIENNIAL STATEMENT | 2019-02-01 |
180717006072 | 2018-07-17 | BIENNIAL STATEMENT | 2017-02-01 |
150624006076 | 2015-06-24 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State