G D G ENTERPRISES, INC.

Name: | G D G ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1977 (48 years ago) |
Entity Number: | 450465 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 7 WESTERN DR, COLTNECK, NJ, United States, 07722 |
Address: | 1745 FOREST AVE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DILEO | Chief Executive Officer | 1745 FOREST AVE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1745 FOREST AVE, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2007-10-18 | Address | 1745 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2005-12-08 | 2007-10-18 | Address | 1745 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2007-10-18 | Address | 43 CRANFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2001-10-12 | 2005-12-08 | Address | 1610 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2005-12-08 | Address | 1745 FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002342 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111020002353 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
20110803058 | 2011-08-03 | ASSUMED NAME LLC INITIAL FILING | 2011-08-03 |
091016002445 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071018002504 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State