Name: | G.B.L., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1983 (42 years ago) |
Entity Number: | 854745 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | POBOX 18, REGO PARK, NY, United States, 11374 |
Principal Address: | 64-29 CROMWELL CR, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL B LEVINE | Chief Executive Officer | 64-29 CROMWELL CR, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
CAHILL BROSOKAS & MARTIN | DOS Process Agent | POBOX 18, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2017-07-14 | Address | 501 FIFTH AVENUE / 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-03-08 | 2011-07-25 | Address | 64-29 CROMWELL CR, REGO PARK, NY, 11374, 5020, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2011-07-25 | Address | 64-29 CROMWELL CR, REGO PARK, NY, 11374, 5020, USA (Type of address: Principal Executive Office) |
1983-07-12 | 2011-07-25 | Address | 501 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170714006031 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
130708006654 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110725002779 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090701002286 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070713002345 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State