Name: | GL GENERAL INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2976021 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 old dock rd, UNIT A, YAPHANK, NY, United States, 11980 |
Principal Address: | 24 OLD DOCK RD, UNIT A, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALVARO GONZALEZ | Chief Executive Officer | 2 AMESWORTH CT, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
GL GENERAL INDUSTRIES CORP | DOS Process Agent | 24 old dock rd, UNIT A, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 2 AMESWORTH CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-09-20 | Address | 24 old dock rd, UNIT a, YAPHANK, NY, 11980, USA (Type of address: Service of Process) |
2024-05-20 | 2024-09-20 | Address | 2 AMESWORTH CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-09-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2015-04-24 | 2024-05-20 | Address | 305 KNICKERBOCKER AVENUE,, UNIT 2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920001849 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
240520001556 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
220520002142 | 2022-05-20 | BIENNIAL STATEMENT | 2021-11-01 |
150424000355 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
120229000074 | 2012-02-29 | CERTIFICATE OF CHANGE | 2012-02-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State