Name: | GAYLEVAULT FINANCIAL SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2000 (25 years ago) |
Entity Number: | 2479041 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | Nevada |
Address: | 391 NOSTRAND AVENUE, #OFFICE, BROOKLYN, NY, United States, 11216 |
Principal Address: | 391 NOSTRAND AVE, STE 1, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 NOSTRAND AVENUE, #OFFICE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
HUGH A GAYLE | Chief Executive Officer | 391 NOSTRAND AVE, STE 1, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2012-04-24 | Address | 391 NOSTRAND AVE STE 1, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2008-09-29 | 2012-04-24 | Address | 391 NOSTRAND AVE STE 1, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
2004-07-28 | 2008-09-29 | Address | 139 FULTON STREET, STE 713, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-07-28 | 2008-09-29 | Address | 139 FULTON STREET, STE 713, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2004-07-28 | 2008-09-05 | Address | 139 FULTON STREET, STE 713, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-02-29 | 2004-07-28 | Address | ATTN: CLAIRE WOOD, 394 WAVERLY AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160211006170 | 2016-02-11 | BIENNIAL STATEMENT | 2016-02-01 |
140801007125 | 2014-08-01 | BIENNIAL STATEMENT | 2014-02-01 |
120424003160 | 2012-04-24 | BIENNIAL STATEMENT | 2012-02-01 |
100224002434 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080929002209 | 2008-09-29 | AMENDMENT TO BIENNIAL STATEMENT | 2008-02-01 |
080905000942 | 2008-09-05 | CERTIFICATE OF CHANGE | 2008-09-05 |
080201002581 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060301002661 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040728002299 | 2004-07-28 | BIENNIAL STATEMENT | 2004-02-01 |
040727000348 | 2004-07-27 | ERRONEOUS ENTRY | 2004-07-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State