Name: | G.T.J. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1968 (57 years ago) |
Entity Number: | 219844 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 1399 Franklin Avenue, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL COOPER | Chief Executive Officer | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
G.T.J. CO., INC. | DOS Process Agent | 1399 Franklin Avenue, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-10 | 2024-02-14 | Address | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2019-12-10 | 2020-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214003969 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220201001174 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060386 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
191210060623 | 2019-12-10 | BIENNIAL STATEMENT | 2018-02-01 |
191023000325 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State