Search icon

G AND A PROCESSING, INC.

Company Details

Name: G AND A PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215826
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 718 3RD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G AND A PROCESSING, INC. DOS Process Agent 718 3RD AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MICHAEL GRINMAN Chief Executive Officer 718 3RD AVE, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
ALEXANDER GAVRILOV Agent 712 THIRD AVENUE, BROOKLYN, NY, 11232

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 714 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 718 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-03-27 2024-12-04 Address 712 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2013-03-27 2024-12-04 Address 712 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2004-06-24 2013-03-27 Address 712 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204005794 2024-12-04 BIENNIAL STATEMENT 2024-12-04
130327000873 2013-03-27 CERTIFICATE OF CHANGE 2013-03-27
060214002063 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040624000056 2004-06-24 CERTIFICATE OF CHANGE 2004-06-24
040108002749 2004-01-08 BIENNIAL STATEMENT 2004-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State