GAMZEL NY, INC.

Name: | GAMZEL NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2004 (21 years ago) |
Entity Number: | 3119316 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5350 KINGS HWY, BROOKLYN, NY, United States, 11203 |
Address: | 5350 Kings Highway, Brooklyn, NY, United States, 11203 |
Contact Details
Phone +1 718-629-1000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ROZENBERG | Chief Executive Officer | 5350 KINGS HWY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5350 Kings Highway, Brooklyn, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-16 | 2018-10-15 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2012-10-23 | 2018-01-16 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2012-10-23 | Address | 5350 KINGS HWY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2012-10-23 | Address | 1054 E 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2004-10-28 | 2006-10-26 | Address | 5377 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721002298 | 2022-07-21 | BIENNIAL STATEMENT | 2020-10-01 |
181015006322 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
180116006322 | 2018-01-16 | BIENNIAL STATEMENT | 2016-10-01 |
121023006128 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101112002070 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State