Name: | G.G. CONSTRUCTION OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528692 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | G.G. CONSTRUCTION, INC. |
Fictitious Name: | G.G. CONSTRUCTION OF NEW JERSEY |
Principal Address: | 1509 SILVERTON ROAD, TOMS RIVER, NJ, United States, 08753 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE GUTIERREZ | Chief Executive Officer | 1509 SILVERTON ROAD, TOMS RIVER, NJ, United States, 07853 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-06 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-01-06 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-07-07 | 2011-01-06 | Address | 1509 SILVERTON ROAD, TOMS RIVER, NJ, 08753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121004000572 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120613000555 | 2012-06-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-13 |
110106000748 | 2011-01-06 | CERTIFICATE OF CHANGE | 2011-01-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State