Search icon

GARTNER REFRIGERATION AND MANUFACTURING, INC.

Company Details

Name: GARTNER REFRIGERATION AND MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2001 (23 years ago)
Entity Number: 2678351
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 13205 16TH AVE N, PLYMOUTH, MN, United States, 55441
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN R HENDRICKSON Chief Executive Officer 13205 16TH AVE N, PLYMOUTH, MN, United States, 55441

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-29 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-29 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-09-06 2004-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-06 2004-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170926006237 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150929006132 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130927006084 2013-09-27 BIENNIAL STATEMENT 2013-09-01
121004000568 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000597 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
111013003109 2011-10-13 BIENNIAL STATEMENT 2011-09-01
091021002774 2009-10-21 BIENNIAL STATEMENT 2009-09-01
071029002786 2007-10-29 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State