Search icon

G & G GARMENTS LTD.

Company Details

Name: G & G GARMENTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2006 (19 years ago)
Entity Number: 3348432
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 231 W. 39TH ST., RM. 814, NEW YORK, NY, United States, 10018
Principal Address: 231 W. 39TH ST, RM 814, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY WELIKSON Chief Executive Officer 231 W. 39TH ST, RM 814, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 W. 39TH ST., RM. 814, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-06-09 2017-07-11 Address 213 WEST 39TH ST, RM 814, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-09 2017-06-20 Address 213 WEST 39TH ST, RM 814, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-06-09 2017-06-20 Address 213 WEST 39TH ST, RM 814, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-22 2017-06-09 Address 49 WEST 37TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-05-22 2017-06-09 Address 49 WEST 37TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-22 2017-06-09 Address 49 WEST 37TH ST, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-16 2012-05-22 Address 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-04-07 2012-05-22 Address 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-07 2011-08-16 Address 49 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-04-07 2012-05-22 Address 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200407060274 2020-04-07 BIENNIAL STATEMENT 2020-04-01
170711000663 2017-07-11 CERTIFICATE OF CHANGE 2017-07-11
170620002042 2017-06-20 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
170609006189 2017-06-09 BIENNIAL STATEMENT 2016-04-01
120522003093 2012-05-22 BIENNIAL STATEMENT 2012-04-01
110816002672 2011-08-16 BIENNIAL STATEMENT 2010-04-01
080407002453 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060413000601 2006-04-13 CERTIFICATE OF INCORPORATION 2006-04-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State