Name: | G & G FINANCIAL PLANNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2000 (25 years ago) |
Entity Number: | 2556644 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1500 WHITEHILL ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G & G FINANCIAL PLANNERS, LTD. | DOS Process Agent | 1500 WHITEHILL ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JEFFREY GREENBERG | Chief Executive Officer | 1500 WHITEHILL ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 1500 WHITEHILL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-12 | Address | 1500 WHITEHILL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-12 | Address | 1500 WHITEHILL ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2018-05-15 | 2020-09-01 | Address | 1895 BLOSSOM CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2018-05-15 | 2020-09-01 | Address | 1895 BLOOSOM CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912004026 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
221014001453 | 2022-10-14 | BIENNIAL STATEMENT | 2022-09-01 |
200901060503 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181102006689 | 2018-11-02 | BIENNIAL STATEMENT | 2018-09-01 |
180515002034 | 2018-05-15 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State