Name: | GSA ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1998 (27 years ago) |
Entity Number: | 2314260 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9302 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GSA ELECTRIC CORP. | DOS Process Agent | 9302 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
GREGG MARGOLIN | Chief Executive Officer | 9302 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-08-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-07-17 | 2023-07-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-20 | 2023-07-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-15 | 2023-06-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-09-20 | 2023-05-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062405 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105007244 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161109006013 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
121203006451 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101108002842 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State