GAM PROPERTY CORP.

Name: | GAM PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1997 (28 years ago) |
Entity Number: | 2143693 |
ZIP code: | 10924 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 8 POWDER HORN DRIVE, SUFFERN, NY, United States, 10901 |
Address: | 3 POLICE DRIVE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAM PROPERTY CORP. | DOS Process Agent | 3 POLICE DRIVE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
HERBERT D. ZAKARIN | Chief Executive Officer | 8 POWDER HORN DRIVE, SUFFERN, NY, United States, 10901 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 8 POWDER HORN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2021-08-20 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-03 | 2023-05-01 | Address | 3 POLICE DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1999-06-02 | 2023-05-01 | Address | 8 POWDER HORN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2019-05-03 | Address | 8 POWDER HORN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000765 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211118003239 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
190503060565 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170530006156 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
150529006011 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State