G MANAGEMENT CO., INC.

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
Name | Role | Address |
---|---|---|
G MANAGEMENT CO., INC. | DOS Process Agent | 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
GUENNADI PAIKIN | Chief Executive Officer | 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State