GRETEL INC.

Name: | GRETEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2004 (21 years ago) |
Entity Number: | 3117556 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 197 CLIFTON PLACE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 CLIFTON PLACE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
GREGORY HAHN | Agent | 318 CARLTON AVENUE, BROOKLYN, NY, 11205 |
Name | Role | Address |
---|---|---|
GREG HAHN | Chief Executive Officer | 197 CLIFTON PLACE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-21 | 2018-07-24 | Address | 318 CARLTON AVE #2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2004-10-25 | 2005-09-21 | Address | 4 PARK AVENUE, SUITE 9A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-10-25 | 2005-09-21 | Address | 4 PARK AVENUE, SUITE 9A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220060274 | 2019-12-20 | BIENNIAL STATEMENT | 2018-10-01 |
180724002061 | 2018-07-24 | BIENNIAL STATEMENT | 2016-10-01 |
050921000683 | 2005-09-21 | CERTIFICATE OF CHANGE | 2005-09-21 |
041025000539 | 2004-10-25 | CERTIFICATE OF INCORPORATION | 2004-10-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State