GILLER LTD.

Name: | GILLER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1989 (36 years ago) |
Entity Number: | 1337923 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Principal Address: | 239 Van Rensselaer Street, Buffalo, NY, United States, 14210 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GILLER LTD. | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BOBBY SEYMOUR | Chief Executive Officer | 239 VAN RENSSELAER STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 239 VAN RENSSELAER STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 1421 W SHORE DR., STE 100, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002223 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240227000117 | 2024-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-26 |
240220002612 | 2024-02-16 | CERTIFICATE OF AMENDMENT | 2024-02-16 |
230303003586 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
221026000358 | 2022-10-25 | CERTIFICATE OF AMENDMENT | 2022-10-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State