Name: | GILSTON ELECTRICAL MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1970 (55 years ago) |
Entity Number: | 287540 |
ZIP code: | 10954 |
County: | Bronx |
Place of Formation: | New York |
Address: | 44 ARGOW PLACE, NANUET, NY, United States, 10954 |
Principal Address: | FRANCES GILSTON, 44 ARGOW PLACE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY GILSTON | Chief Executive Officer | FRANCES GILSTON, 44 ARGOW PLACE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 ARGOW PLACE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-13 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-22 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-01-15 | 2021-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-01-15 | 2002-01-24 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002138 | 2014-03-28 | BIENNIAL STATEMENT | 2014-01-01 |
120229002528 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100122002618 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080130003439 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060315003090 | 2006-03-15 | BIENNIAL STATEMENT | 2006-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-25 | 2016-03-11 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State