Search icon

GUNN PARTNERS INC.

Company Details

Name: GUNN PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1991 (34 years ago)
Date of dissolution: 01 Nov 2004
Entity Number: 1571113
ZIP code: 02109
County: New York
Place of Formation: Delaware
Address: 210 COMMERCIAL ST, BOSTON, MA, United States, 02109
Principal Address: 2 SOUTH MARKET BLDG, 4TH FL, FANEUIL HALL MARKET PL, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
C/O VITALE, CATURANO & CO PC DOS Process Agent 210 COMMERCIAL ST, BOSTON, MA, United States, 02109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT W GUNN Chief Executive Officer 2 SOUTH MARKET BLDG, 4TH FL, FANEUIL HALL MARKET PL, BOSTON, MA, United States, 02109

History

Start date End date Type Value
1997-12-10 2001-10-04 Address 2 SOUTH MARKET BLDG, 4TH FL, FANEUIL HALL MARKET PL, BOSTON, MA, 02109, USA (Type of address: Service of Process)
1994-06-01 1997-12-10 Address 791 TURNPIKE STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Service of Process)
1994-06-01 1997-12-10 Address 791 TURNPIKE STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
1994-06-01 1997-12-10 Address 791 TURNPIKE STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Principal Executive Office)
1994-04-20 1994-06-01 Address 2701 SUMMER STREET, SUITE 200, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041101000155 2004-11-01 CERTIFICATE OF TERMINATION 2004-11-01
011004002193 2001-10-04 BIENNIAL STATEMENT 2001-08-01
990914002267 1999-09-14 BIENNIAL STATEMENT 1999-08-01
971210002067 1997-12-10 BIENNIAL STATEMENT 1997-08-01
940601002158 1994-06-01 BIENNIAL STATEMENT 1993-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State