Name: | GELMART INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1972 (53 years ago) |
Entity Number: | 329849 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 WEST 38TH ST 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 183 MADISON AVE, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 718-961-9400
Name | Role | Address |
---|---|---|
EZRA NASSER | Chief Executive Officer | 183 MADISON AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 38TH ST 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-01 | 2016-08-18 | Address | 183 MADISON AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-12-20 | 2003-08-01 | Address | 20-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1972-05-11 | 1996-12-20 | Address | 63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160818000581 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
20160426097 | 2016-04-26 | ASSUMED NAME CORP INITIAL FILING | 2016-04-26 |
040608002095 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
030801002551 | 2003-08-01 | BIENNIAL STATEMENT | 2002-05-01 |
961220000168 | 1996-12-20 | CERTIFICATE OF CHANGE | 1996-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State