GARY-JODI HOLDING CORP.

Name: | GARY-JODI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1982 (43 years ago) |
Entity Number: | 808265 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2284 BABYLON TURNPIKE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J YOUNG | Chief Executive Officer | 2284 BABYLON TURNPIKE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ROBERT K. YOUNG & ASSOCIATES, P.C. | DOS Process Agent | 2284 BABYLON TURNPIKE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-26 | 2021-07-16 | Address | 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2010-12-09 | 2021-07-16 | Address | 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2010-12-09 | Address | 1321 BELLMORE AVE., N. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2010-12-09 | Address | 1321 BELLMORE AVE., N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2000-11-28 | Address | 1321 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210716001385 | 2021-07-16 | CERTIFICATE OF AMENDMENT | 2021-07-16 |
141218006014 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121213002267 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110126000102 | 2011-01-26 | CERTIFICATE OF CHANGE | 2011-01-26 |
101209002054 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State