GAC ENVIRONMENTAL, INC.

Name: | GAC ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1997 (28 years ago) |
Entity Number: | 2128861 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 212-875-9506
Phone +1 347-858-3797
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW STOCK | DOS Process Agent | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MATTHEW STOCK | Chief Executive Officer | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6IZFK-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-01-09 | 2026-03-31 | 155 West 72nd St. Suite 605, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-28 | Address | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2025-04-28 | Address | 155 WEST 72ND STREET, SUITE 605, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000095 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230525001283 | 2023-05-25 | BIENNIAL STATEMENT | 2023-04-01 |
211220001833 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
150401006224 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130415006118 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State