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
Name | Role | Address |
---|---|---|
BRENT HARDING | DOS Process Agent | c/o RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
BRENT HARDING | Chief Executive Officer | C/O RLH MANAGEMENT, 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
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) |
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