Name: | GK CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2005 (20 years ago) |
Entity Number: | 3283988 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 FINI DRIVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRZEGORZ KLOSKOWSKI | Chief Executive Officer | 71 FINI DRIVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 FINI DRIVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 71 FINI DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2024-04-18 | Address | 71 FINI DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2011-11-30 | 2024-04-18 | Address | 71 FINI DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2011-11-30 | Address | 71 FINI DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2007-12-24 | 2011-11-30 | Address | 71 FINI DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002694 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
131125002040 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111130002228 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
100309000322 | 2010-03-09 | CERTIFICATE OF CHANGE | 2010-03-09 |
091030002296 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State