Name: | GKC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2001 (24 years ago) |
Entity Number: | 2596661 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Principal Address: | 565 PLANDOME ROAD, SUITE 10, MANHASSET, NY, United States, 11030 |
Contact Details
Phone +1 718-357-8900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYRIAKOS CONSTANTOPES | Chief Executive Officer | 565 PLANDOME ROAD, SUITE 10, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
GKC INDUSTRIES, INC. | DOS Process Agent | 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-09 | 2021-04-16 | Address | 22 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2015-02-09 | 2021-04-16 | Address | 22 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2009-01-16 | 2015-02-09 | Address | 150-44 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2009-01-16 | 2015-02-09 | Address | 150-44 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060033 | 2021-04-16 | BIENNIAL STATEMENT | 2021-01-01 |
170112006313 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150209006611 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130206002351 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
090116002839 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State