Search icon

G. C. ZARNAS & CO., INC. (MW)

Headquarter

Company Details

Name: G. C. ZARNAS & CO., INC. (MW)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1971 (54 years ago)
Entity Number: 314923
ZIP code: 18017
County: New York
Place of Formation: New York
Address: 850 Jennings Street, Bethlehem, PA, United States, 18017
Principal Address: 850 JENNINGS STREET, BETHLEHEM, PA, United States, 18017

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD G DELLA RATTA ESQUIRE DOS Process Agent 850 Jennings Street, Bethlehem, PA, United States, 18017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN C ZARNAS Chief Executive Officer 850 JENNINGS STREET, BETHLEHEM, PA, United States, 18017

Links between entities

Type:
Headquarter of
Company Number:
000099571
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0936557
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70908093
State:
ILLINOIS

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 850 JENNINGS STREET, BETHLEHEM, PA, 18017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-09 2017-09-05 Address 850 JENNINGS STREET, BETHLEHEM, PA, 18017, USA (Type of address: Principal Executive Office)
2009-10-23 2013-09-09 Address 850 JENNINGS STREET, BETHLEHEM, PA, 18017, USA (Type of address: Principal Executive Office)
2009-10-23 2023-09-26 Address 147 BARRETT ST, SCHENCTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926001217 2023-09-26 BIENNIAL STATEMENT 2023-09-01
210928002202 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190913060198 2019-09-13 BIENNIAL STATEMENT 2019-09-01
SR-4194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007285 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State