G II INTERNATIONAL, INC.
Headquarter
Name: | G II INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1999 (26 years ago) |
Entity Number: | 2393021 |
ZIP code: | 11434 |
County: | New York |
Place of Formation: | New York |
Address: | 175-01 ROCKAWAY BOULEVARD, SUITE 302, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUANITA GERONIMO | Chief Executive Officer | 175-01 ROCKAWAY BOULEVARD, SUITE 302, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175-01 ROCKAWAY BOULEVARD, SUITE 302, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2014-12-15 | Address | 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2007-06-21 | 2021-02-05 | Address | 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2007-06-21 | Address | 248-58 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2006-11-10 | 2007-06-21 | Address | 1135 ABBOT BLVD/, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2007-06-21 | Address | 248-58 ROCKAWAY BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060694 | 2021-02-05 | BIENNIAL STATEMENT | 2019-06-01 |
170616006136 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150602006811 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
141215000693 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
130605006117 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State