Name: | GS MASPETH HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2002 (23 years ago) |
Entity Number: | 2801319 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-11 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-11 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
SABENA DICAMILLO | Chief Executive Officer | 118-11 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2012-09-04 | Address | 118-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-09-04 | Address | 118-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2004-09-07 | 2010-11-01 | Address | 118-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2004-09-07 | 2010-11-01 | Address | 118-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2004-09-07 | 2012-09-04 | Address | 118-11 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170830006114 | 2017-08-30 | BIENNIAL STATEMENT | 2016-08-01 |
140807006543 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120904002134 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
101101002718 | 2010-11-01 | BIENNIAL STATEMENT | 2010-08-01 |
080818003012 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State