Search icon

GAYNOR GARDENS OWNERS CORP.

Company Details

Name: GAYNOR GARDENS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 766172
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050
Address: c/o RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BRENT HARDING DOS Process Agent c/o RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
BRENT HARDING Chief Executive Officer C/O RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-03-13 2025-03-13 Address C/O RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2014-06-10 2025-03-13 Address 55 MANHASSET AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2012-06-27 2025-03-13 Address C/O RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2012-06-27 2014-06-10 Address 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-04-26 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1982-04-26 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1982-04-26 2012-06-27 Address 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003109 2025-03-13 BIENNIAL STATEMENT 2025-03-13
140610002125 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120627002694 2012-06-27 BIENNIAL STATEMENT 2012-04-01
B001547-3 1983-07-14 CERTIFICATE OF AMENDMENT 1983-07-14
A862659-9 1982-04-26 CERTIFICATE OF INCORPORATION 1982-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State