Name: | GINNEL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1978 (47 years ago) |
Entity Number: | 515076 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 493 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL H GINNEL | DOS Process Agent | 493 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
DANIEL H GINNEL | Chief Executive Officer | 493 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2012-10-10 | Address | 59 WEST PATENT ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2000-09-29 | Address | WEST PATENT ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2000-09-29 | Address | BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2000-09-29 | Address | BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1978-10-11 | 1992-11-27 | Address | NARROWS RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006794 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008302 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
20150423039 | 2015-04-23 | ASSUMED NAME LLC INITIAL FILING | 2015-04-23 |
141001006323 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006103 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State