GITZEN COMPANIES, INC.

Name: | GITZEN COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1972 (53 years ago) |
Entity Number: | 248771 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6166 EASTERN AVE, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GITZEN | Chief Executive Officer | 6166 EASTERN AVE, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6166 EASTERN AVE, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2015-12-31 | Address | 600 OSWEGO ST, LIVERPOOL, NY, 13088, 5143, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2015-12-31 | Address | 600 OSWEGO ST, LIVERPOOL, NY, 13088, 5143, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2015-12-31 | Address | 4192 FIRESIDE, CIRCLE LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1972-12-12 | 1995-07-20 | Address | 4192 FIRESIDE, CIRCLE LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231002037 | 2015-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
C313311-2 | 2002-03-07 | ASSUMED NAME LLC INITIAL FILING | 2002-03-07 |
950720002377 | 1995-07-20 | BIENNIAL STATEMENT | 1993-12-01 |
A34255-3 | 1972-12-12 | CERTIFICATE OF INCORPORATION | 1972-12-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State