Name: | GARDEN CITY PRINTERS & MAILERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1983 (42 years ago) |
Entity Number: | 851072 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 144 CHERRY VALLEY AVE, W HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W. GRZYMALSKI | Chief Executive Officer | 144 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
BEE & DEANGELIS | DOS Process Agent | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2005-08-02 | Address | JOSEPH W GRZYMALSKI, 144 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1983-06-24 | 1995-07-17 | Address | 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090722002469 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070711002827 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050802002649 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
030610002286 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010607002622 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State