Name: | G S TRIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2005 (20 years ago) |
Entity Number: | 3231855 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 164 Bay 10 Street, Brooklyn, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE GIUSTINANI | Chief Executive Officer | 164 BAY 10 STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 Bay 10 Street, Brooklyn, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 213 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 164 BAY 10 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2009-07-24 | 2025-02-12 | Address | 213 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-18 | 2025-02-12 | Address | 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003985 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
090724002528 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
050718000455 | 2005-07-18 | CERTIFICATE OF INCORPORATION | 2005-07-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State