Search icon

G MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381022
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 12233 TRIONFO AVE, NORTH PORT, FL, United States, 34287
Address: 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G MANAGEMENT CO., INC. DOS Process Agent 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
GUENNADI PAIKIN Chief Executive Officer 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2007-05-30 2013-05-14 Address 2267 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2007-05-30 2013-05-14 Address 2267 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-05-30 2013-05-14 Address 1263 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-06-04 2007-05-30 Address 2267 WEST ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-06-04 2007-05-30 Address 1263 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190515060067 2019-05-15 BIENNIAL STATEMENT 2019-05-01
150501006205 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130514006329 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110523002761 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090511002681 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State