Search icon

GARMENT TEXTILE BUSINESS SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GARMENT TEXTILE BUSINESS SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1938 (87 years ago)
Entity Number: 51077
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: C/O SHALIK MORRIS, 80 CROSSWAYS PARK DR WEST, WOODBURY, NY, United States, 11797
Principal Address: 80 CROSSWAYS PARK DR WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD SCHAFFER, CPA DOS Process Agent C/O SHALIK MORRIS, 80 CROSSWAYS PARK DR WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
SONI BERGMAN Chief Executive Officer 716 GILBERT AVE, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 716 GILBERT AVE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 4012 WHITTLE AVENUE, OAKLAND, CA, 94602, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-08-23 Address 4012 WHITTLE AVENUE, OAKLAND, CA, 94602, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240823001489 2024-08-22 CERTIFICATE OF AMENDMENT 2024-08-22
240301065792 2024-03-01 BIENNIAL STATEMENT 2024-03-01
170106000135 2017-01-06 CERTIFICATE OF CHANGE 2017-01-06
100914002434 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080829002446 2008-08-29 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State