GIL MEYEROWITZ INC.

Name: | GIL MEYEROWITZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1968 (57 years ago) |
Entity Number: | 228283 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-22 CYPRESS HILLS STREET, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY COOPERSMITH | Chief Executive Officer | 70-22 CYPRESS HILLS STREET, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70-22 CYPRESS HILLS STREET, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-09-01 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1968-09-23 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1968-09-23 | 1993-06-11 | Address | 72-27 CYPRESS HILLS ST, GLENDALE, NY, 11227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022006138 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
120912002294 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100921002203 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080828003038 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060907002115 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State