Search icon

G SQUARED SHOWROOM, INC.

Company Details

Name: G SQUARED SHOWROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662106
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 485 7TH AVE, 811, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IHEATHER GILLICK Chief Executive Officer 229 EAST 87TH ST, APT 2E, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 7TH AVE, 811, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-09-22 2013-08-12 Address 241 WEST 37TH STREET, SUITE 523, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-22 2013-08-12 Address 241 WEST 37TH STREET, SUITE 523, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-09-13 2009-09-22 Address 241 W 37TH ST, 523, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-09-13 2009-09-22 Address 542 E 79TH ST, APT 5D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-05-18 2007-09-13 Address 1466 BROADWAY, STE 418, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-07-18 2007-09-13 Address 695 PLAINVIEW RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2003-07-18 2006-05-18 Address 1466 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-07-19 2009-09-22 Address 1466 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002064 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110815002504 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090922002333 2009-09-22 BIENNIAL STATEMENT 2009-07-01
070913002223 2007-09-13 BIENNIAL STATEMENT 2007-07-01
060518002298 2006-05-18 BIENNIAL STATEMENT 2005-07-01
030718002525 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010719000303 2001-07-19 CERTIFICATE OF INCORPORATION 2001-07-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State