Search icon

GCLZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GCLZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1979 (46 years ago)
Entity Number: 556661
ZIP code: 08226
County: Westchester
Place of Formation: New York
Address: ARY ZWEIG, 2621 WESLEY AVE, OCEAN CITY, NJ, United States, 08226
Principal Address: 2621 WESLEY AVE, OCEAN CITY, NJ, United States, 08226

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARY ZWEIG, 2621 WESLEY AVE, OCEAN CITY, NJ, United States, 08226

Chief Executive Officer

Name Role Address
GARY ZWEIG Chief Executive Officer 2621 WESLEY AVE, OCEAN CITY, NJ, United States, 08226

History

Start date End date Type Value
2007-06-04 2009-08-12 Address 101 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2007-06-04 2009-08-12 Address 8 LUDLOW DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2007-06-04 2009-08-12 Address 101 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-06-04 Address 334 UNDERHILL AVE, 4C-D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-06-04 Address 8 LUDLOW DR, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180921014 2018-09-21 ASSUMED NAME LLC INITIAL FILING 2018-09-21
090812002006 2009-08-12 BIENNIAL STATEMENT 2009-05-01
090122000740 2009-01-22 CERTIFICATE OF AMENDMENT 2009-01-22
070604002727 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050622002633 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State