G&M POWER CELL, INC.

Name: | G&M POWER CELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2001 (24 years ago) |
Entity Number: | 2674225 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 439 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ALALO | DOS Process Agent | 439 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MARK ALALO | Chief Executive Officer | 439 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-23 | 2005-12-06 | Address | 2171 E. 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051206002757 | 2005-12-06 | BIENNIAL STATEMENT | 2005-08-01 |
020918000252 | 2002-09-18 | CERTIFICATE OF AMENDMENT | 2002-09-18 |
010823000858 | 2001-08-23 | CERTIFICATE OF INCORPORATION | 2001-08-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
95730 | LL VIO | INVOICED | 2008-05-02 | 75 | LL - License Violation |
551779 | RENEWAL | INVOICED | 2006-11-16 | 340 | Electronics Store Renewal |
66009 | LL VIO | INVOICED | 2006-07-05 | 150 | LL - License Violation |
551780 | RENEWAL | INVOICED | 2004-12-28 | 340 | Electronics Store Renewal |
32729 | LL VIO | INVOICED | 2004-08-24 | 350 | LL - License Violation |
551781 | RENEWAL | INVOICED | 2003-01-06 | 340 | Electronics Store Renewal |
447813 | LICENSE | INVOICED | 2001-12-12 | 255 | Electronic Store License Fee |
6106 | CL VIO | INVOICED | 2001-12-07 | 100 | CL - Consumer Law Violation |
7876 | PL VIO | INVOICED | 2001-12-07 | 200 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State