Name: | GASOLINE ALLEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1967 (58 years ago) |
Entity Number: | 215124 |
ZIP code: | 11530 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO PORCELLI | Chief Executive Officer | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GASOLINE ALLEY INC. | DOS Process Agent | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2023-10-04 | Address | 75 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-10-02 | 2023-10-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-10-17 | 2015-10-02 | Address | 364 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004844 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
151002006782 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131017006312 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111019002493 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002266 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State