Search icon

GP NURMENKARI INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GP NURMENKARI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896642
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 18 E 41ST ST, STE 1902, NEW YORK, NY, United States, 10017
Principal Address: 64 WALL ST, STE 402, NORWALK, CT, United States, 06850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT PEZONE Chief Executive Officer 64 WALL ST, STE 402, NORWALK, CT, United States, 06850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E 41ST ST, STE 1902, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1234775
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001487655
Phone:
212-447-5550

Latest Filings

Form type:
X-17A-5
File number:
008-68538
Filing date:
2025-04-15
File:
Form type:
X-17A-5/A
File number:
008-68538
Filing date:
2024-04-17
File:
Form type:
X-17A-5
File number:
008-68538
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-68538
Filing date:
2023-02-27
File:
Form type:
X-17A-5
File number:
008-68538
Filing date:
2022-02-28
File:

History

Start date End date Type Value
2014-02-04 2017-08-10 Address 18 E 41ST ST, STE 1902, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-02-04 2017-08-10 Address 18 E 41ST ST, STE 1902, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-01-07 2014-02-04 Address 34 WEST ROAD, SO SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170810002028 2017-08-10 BIENNIAL STATEMENT 2016-01-01
140204002115 2014-02-04 BIENNIAL STATEMENT 2014-01-01
100305000161 2010-03-05 CERTIFICATE OF AMENDMENT 2010-03-05
100107000354 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State