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
Name | Role | Address |
---|---|---|
IHEATHER GILLICK | Chief Executive Officer | 229 EAST 87TH ST, APT 2E, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 7TH AVE, 811, NEW YORK, NY, United States, 10018 |
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) |
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