Name: | GYMA LABORATORIES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1951 (74 years ago) |
Entity Number: | 66750 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 210 Crossways Park Drive, Suite 100, WOODBURY, NY, United States, 11797 |
Principal Address: | 210 Crossways Park Drive, Suite 110, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN LIPTON | Chief Executive Officer | 210 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
GYMA LABORATORIES OF AMERICA, INC. | DOS Process Agent | 210 Crossways Park Drive, Suite 100, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 210 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-03-04 | Address | 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004064 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240903000615 | 2024-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-30 |
240815001251 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240314001175 | 2024-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-13 |
210317060498 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State