GILLANI ENTERPRISES INC.

Name: | GILLANI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2010 (15 years ago) |
Entity Number: | 4009882 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 FERNEY STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 21 Ferney Street, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYED WAJIH HASSAN GILLANI | DOS Process Agent | 21 FERNEY STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SYED WAJIH HASSAN GILLANI | Agent | 21 ferney street, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
SYED WAJIH HASSAN GILLANI | Chief Executive Officer | 21 FERNEY ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 21 FERNEY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-10-01 | Address | 21 FERNEY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041238 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240827002843 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
210813001202 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
210806001914 | 2021-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-02 |
201008060331 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State