Search icon

G.A.T. ABSTRACT CORPORATION

Company Details

Name: G.A.T. ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098372
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND 2ND FLOOR, UNIT B, BROOKLYN, NY, United States, 11235
Principal Address: 2275 65TH ST, UNIT B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.A.T. ABSTRACT CORPORATION DOS Process Agent 2910 CONEY ISLAND 2ND FLOOR, UNIT B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
G.A.T. ABSTRCAT CORPORATION Chief Executive Officer 2910 CONEY ISLAND AVE 2 FLOOR, UNIT B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-10-16 2019-06-25 Address 2747 CONEY ISLAND AVENUE, SUITE 201, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-10-16 2019-06-25 Address 2747 CONEY ISLAND AVENUE, SUITE 201, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-10-16 2019-06-25 Address 2747 CONEY ISLAND AVENUE, SUITE 201, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-09-03 2006-10-16 Address 1580 DAHILL ROAD #202, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805001562 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190625002023 2019-06-25 BIENNIAL STATEMENT 2018-09-01
080826002525 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061016002665 2006-10-16 BIENNIAL STATEMENT 2006-09-01
040903000310 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State