Name: | G AND S TECHNOLOGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2006 (19 years ago) |
Entity Number: | 3365606 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 199 2ND ST, APT E309, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 2ND ST, APT E309, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GARY GOLDBERGER | Chief Executive Officer | 199 2ND ST, APT E309, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 199 2ND ST, APT E309, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2012-08-02 | 2024-10-16 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2012-08-02 | 2024-10-16 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2012-08-02 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001773 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220707001181 | 2022-07-07 | BIENNIAL STATEMENT | 2022-05-01 |
211216000736 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
180502006009 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
151125006147 | 2015-11-25 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State