Name: | GLADYS AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2008 (17 years ago) |
Entity Number: | 3734388 |
ZIP code: | 11432 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80-30 164th St, Apt. 1303, Jamaica, NY, United States, 11432 |
Principal Address: | 100 Banks Avenue, Apt 1303, Rockville Centre, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLADYS AVENUE CORP. | DOS Process Agent | 80-30 164th St, Apt. 1303, Jamaica, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
STEPHEN S WEINTRAUB | Chief Executive Officer | 100 BANKS AVENUE, APT 1303, ROCKVILLE CENTRE, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 100 BANKS AVENUE, APT 1303, ROCKVILLE CENTRE, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-01 | 2025-02-01 | Address | 18 SHADOW LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 18 SHADOW LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-02-01 | Address | 18 SHADOW LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040670 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230525004428 | 2023-05-25 | BIENNIAL STATEMENT | 2022-10-01 |
201002060500 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
141001006800 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121015006143 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State