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
Name | Role | Address |
---|---|---|
G.A.T. ABSTRACT CORPORATION | DOS Process Agent | 2910 CONEY ISLAND 2ND FLOOR, UNIT B, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
G.A.T. ABSTRCAT CORPORATION | Chief Executive Officer | 2910 CONEY ISLAND AVE 2 FLOOR, UNIT B, BROOKLYN, NY, United States, 11235 |
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) |
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