Name: | G & O MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1999 (26 years ago) |
Entity Number: | 2352194 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
G & O MANAGEMENT GROUP, INC. | DOS Process Agent | 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JOSEPH M O'HARA | Chief Executive Officer | 17 LYNDON LANE, S. SETAUKET, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 17 LYNDON LANE, S. SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2025-03-04 | Address | 812 HALLOCK AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2013-03-06 | 2021-03-01 | Address | 1125 ROUTE 112, SUITE #2, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2011-04-01 | 2013-03-06 | Address | 1125 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2009-03-10 | 2011-04-01 | Address | 1125 ROUTE 412, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004148 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
210301060116 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
150304006220 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130306006561 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110401002799 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State