Name: | G & G QUALITY CLOTHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1985 (40 years ago) |
Entity Number: | 967577 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
YONAH GLAUBER | Chief Executive Officer | 500 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2013-08-08 | Address | 500 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2009-01-13 | Address | 165 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2009-01-13 | Address | 165 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1998-05-26 | 2009-01-13 | Address | 165 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2005-02-22 | Address | 165 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808006322 | 2013-08-08 | BIENNIAL STATEMENT | 2013-01-01 |
110316002237 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
090113002524 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070125002874 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050222002513 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State