Search icon

GILMAR ENTERPRISES INC.

Company Details

Name: GILMAR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1946 (78 years ago)
Entity Number: 60632
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 75 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: C/O MARVIN LEDERMAN, 75 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARVIN LEDERMAN Chief Executive Officer 231 MAMARONECK RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2007-01-22 2012-09-14 Address PO BOX 128, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1995-05-23 2007-01-22 Address 200 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-05-23 2012-12-20 Address C/O MARVIN LEDERMAN, 76 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-05-23 2007-01-22 Address 76 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-06-24 1995-05-23 Address 76 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408000554 2015-04-08 CERTIFICATE OF AMENDMENT 2015-04-08
141230006056 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121220006020 2012-12-20 BIENNIAL STATEMENT 2012-12-01
120914000762 2012-09-14 CERTIFICATE OF CHANGE 2012-09-14
110110002413 2011-01-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State