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
Name | Role | Address |
---|---|---|
RICHARD G DELLA RATTA ESQUIRE | DOS Process Agent | 850 Jennings Street, Bethlehem, PA, United States, 18017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN C ZARNAS | Chief Executive Officer | 850 JENNINGS STREET, BETHLEHEM, PA, United States, 18017 |
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) |
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