GODFREY PROPELLER ADJUSTING CORP.

Name: | GODFREY PROPELLER ADJUSTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1928 (97 years ago) |
Entity Number: | 25134 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 155-25TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155-25TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
JOHN BOUTSIKAKIS | Chief Executive Officer | 40 VAN STREET, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1996-11-25 | Address | 158 25TH STREET, BROOKLYN, NY, 11232, 1408, USA (Type of address: Principal Executive Office) |
1993-11-02 | 1996-11-25 | Address | 158 25TH STREET, BROOKLYN, NY, 11232, 1408, USA (Type of address: Service of Process) |
1992-11-06 | 1993-11-02 | Address | 158 25 STREET, BROOKLYN, NY, 11232, 1408, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-02 | Address | 158 25 STREET, BROOKLYN, NY, 11232, 1408, USA (Type of address: Service of Process) |
1992-11-06 | 2005-01-03 | Address | 238 94 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050103002230 | 2005-01-03 | BIENNIAL STATEMENT | 2004-10-01 |
021015002102 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
000929002342 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981110002102 | 1998-11-10 | BIENNIAL STATEMENT | 1998-10-01 |
961125002329 | 1996-11-25 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State