Name: | GF SALTZMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1974 (51 years ago) |
Entity Number: | 340542 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 257 ORMOND STREET, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLASS FAB INC. | DOS Process Agent | 257 ORMOND STREET, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
DANIEL SALTZMAN | Chief Executive Officer | 257 ORMOND STREET, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 257 ORMOND STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 257 ORMOND STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-14 | Address | 257 ORMOND STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2025-03-11 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2025-03-11 | 2025-03-14 | Address | 11 CIRCLE WOOD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-13 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
2014-04-24 | 2025-03-11 | Address | 257 ORMOND STREET, ROCHESTER, NY, 14605, 3024, USA (Type of address: Service of Process) |
2010-04-22 | 2025-03-11 | Address | 11 CIRCLE WOOD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2014-04-24 | Address | 257 ORMOND STREET, ROCHESTER, NY, 14605, 3024, USA (Type of address: Principal Executive Office) |
2010-04-22 | 2014-04-24 | Address | 257 ORMOND STREET, ROCHESTER, NY, 14605, 3024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000202 | 2025-03-13 | CERTIFICATE OF AMENDMENT | 2025-03-13 |
250311001694 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
160425006024 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
140424006160 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120523002439 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100422002850 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080408003188 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060424002585 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
C347912-2 | 2004-05-24 | ASSUMED NAME CORP INITIAL FILING | 2004-05-24 |
040506002425 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State