Search icon

G.W.D. HOLDINGS, INC.

Company Details

Name: G.W.D. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1952 (73 years ago)
Entity Number: 83874
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: C/O TAUB DEVELOPMENT LLC, 165 EILEENWAY STE 104, SYOSSET, NY, United States, 11791
Principal Address: 165 EILEENWAY STE 104, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC D TAUB Chief Executive Officer 48 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
MICHAEL O'BRIEN Agent 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TAUB DEVELOPMENT LLC, 165 EILEENWAY STE 104, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-02-18 2015-06-03 Address 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-01-14 2009-02-18 Address BUCHMAN & OBRIEN LLP, 10 EAST 40TH #708, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-07-10 2015-06-03 Address 48-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-07-10 2015-06-03 Address 48-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-07-10 2003-01-14 Address 48-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150603002020 2015-06-03 BIENNIAL STATEMENT 2014-04-01
090218000738 2009-02-18 CERTIFICATE OF CHANGE 2009-02-18
041130002289 2004-11-30 BIENNIAL STATEMENT 2004-04-01
030114000463 2003-01-14 CERTIFICATE OF CHANGE 2003-01-14
960926000371 1996-09-26 CERTIFICATE OF AMENDMENT 1996-09-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State