Name: | GOMBERG SELTZER WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1953 (72 years ago) |
Entity Number: | 92642 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 855 EAST 92ND ST, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 855 EAST 92ND ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
KENNY GOMBERG | Chief Executive Officer | 4 ELLEN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-15 | 2013-12-30 | Address | 855 E 92 STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2011-11-15 | 2013-12-30 | Address | 855 E 92 STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1997-11-17 | 2011-11-15 | Address | 855-859 EAST 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2011-11-15 | Address | 855-859 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1997-11-17 | Address | 855-859 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002244 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
111115002615 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091117002492 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071121002383 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060110003057 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State