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
Name | Role | Address |
---|---|---|
GARY WELIKSON | Chief Executive Officer | 231 W. 39TH ST, RM 814, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 W. 39TH ST., RM. 814, NEW YORK, NY, United States, 10018 |
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) |
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