Name: | GASSMAN BAIAMONTE GRUNER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1998 (27 years ago) |
Entity Number: | 2322018 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 666 OLD COUNTRY ROAD, SUITE 801, GARDEN CITY, NY, United States, 11530 |
Address: | 23 Roslyn Rd, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN GASSMAN | Chief Executive Officer | 666 OLD COUNTRY ROAD, SUITE 801, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 Roslyn Rd, Mineola, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-17 | Address | 666 OLD COUNTRY ROAD, SUITER 801, GARDEN CITY, NY, 11530, 2004, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 666 OLD COUNTRY ROAD, SUITE 801, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2011-04-19 | 2016-12-14 | Name | GASSMAN BAIAMONTE BETTS, P.C. |
2011-02-03 | 2023-07-17 | Address | 666 OLD COUNTRY ROAD, SUITER 801, GARDEN CITY, NY, 11530, 2004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717000229 | 2023-07-17 | BIENNIAL STATEMENT | 2022-12-01 |
161214000569 | 2016-12-14 | CERTIFICATE OF AMENDMENT | 2016-12-14 |
141201006024 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130122006065 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
110419001165 | 2011-04-19 | CERTIFICATE OF AMENDMENT | 2011-04-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State