Name: | GULBENKIAN SWIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1963 (62 years ago) |
Entity Number: | 156546 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | New York |
Address: | Banks Law LLC, 46 Nutmeg Ridge, Ridgefield, CT, United States, 06877 |
Principal Address: | 17 Miller Road, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA A. BANKS, ESQ. | DOS Process Agent | Banks Law LLC, 46 Nutmeg Ridge, Ridgefield, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
ED GULBENKIAN JR | Chief Executive Officer | 17 MILLER ROAD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 71 AUTUMN RIDGE RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 17 MILLER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-01 | 2024-04-02 | Address | 71 AUTUMN RIDGE RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2003-03-26 | 2008-02-01 | Address | 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, 2931, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002493 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
20121113001 | 2012-11-13 | ASSUMED NAME CORP INITIAL FILING | 2012-11-13 |
080201002946 | 2008-02-01 | AMENDMENT TO BIENNIAL STATEMENT | 2007-04-01 |
070504002572 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050524002015 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State