Name: | THE GOVSPEC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1971 (54 years ago) |
Entity Number: | 306656 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 357 ALTESSA BLVD., MELVILLE, NY, United States, 11747 |
Principal Address: | 357 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE MESSINA | Chief Executive Officer | 357 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE GOVSPEC GROUP, INC. | DOS Process Agent | 357 ALTESSA BLVD., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-02 | Address | 357 ALTESSI BLVD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-11-17 | 2021-04-02 | Address | 357 ALTESSI BLVD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-06-14 | 2019-04-11 | Address | 96 D ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2017-11-17 | Address | 96D ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1993-08-24 | 2004-02-03 | Address | PO BOX 807, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1992-11-05 | 2005-06-14 | Address | 2673 WALKER STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-08-24 | Address | 96D ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-08-24 | Address | PO BOX 807, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1971-04-26 | 1992-11-05 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061439 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060886 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
171117000200 | 2017-11-17 | CERTIFICATE OF AMENDMENT | 2017-11-17 |
170410006386 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
160512006381 | 2016-05-12 | BIENNIAL STATEMENT | 2015-04-01 |
130416006189 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110425002272 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
20090717040 | 2009-07-17 | ASSUMED NAME CORP INITIAL FILING | 2009-07-17 |
090414002511 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
050614002694 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State