Name: | GULL AUTO SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1974 (50 years ago) |
Entity Number: | 357605 |
ZIP code: | 11572 |
County: | Kings |
Place of Formation: | New York |
Address: | 3427 ELLIOT BOULEVARD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE RICOTTONE | Chief Executive Officer | 3427 ELLIOT BOULEVARD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3427 ELLIOT BOULEVARD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 2011-01-21 | Address | 3427 ELLIOT BLVD, OCEANSIDE, NY, 11572, 3607, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2011-01-21 | Address | 3427 ELLIOT BLVD, OCEANSIDE, NY, 11572, 3607, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2011-01-21 | Address | 3427 ELLIOT BLVD, OCEANSIDE, NY, 11572, 3607, USA (Type of address: Service of Process) |
1974-12-09 | 1995-06-16 | Address | 4444 BEDFORD AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122006366 | 2015-01-22 | BIENNIAL STATEMENT | 2014-12-01 |
130207002285 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
110121002788 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
081209002855 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
20080403081 | 2008-04-03 | ASSUMED NAME LLC INITIAL FILING | 2008-04-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State