GTL CONSTRUCTION OF NEW JERSEY, INC.
Headquarter
Name: | GTL CONSTRUCTION OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2011 (14 years ago) |
Entity Number: | 4159351 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO MONACO | Chief Executive Officer | 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
GTL CONSTRUCTION OF NEW JERSEY, INC. | DOS Process Agent | 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-24 | 2025-06-24 | Address | 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2018-11-29 | 2025-06-24 | Address | 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2018-11-29 | 2025-06-24 | Address | 1241 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2013-11-08 | 2018-11-29 | Address | 1230 MAMARONECK AVE SUITE 205, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624000703 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
181129006293 | 2018-11-29 | BIENNIAL STATEMENT | 2017-10-01 |
131108002280 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111028000592 | 2011-10-28 | CERTIFICATE OF INCORPORATION | 2011-10-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State