KURT GAUM, INC.

Name: | KURT GAUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628578 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVENUE, SUITE 303, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAKE N. SOPER | DOS Process Agent | 580 FIFTH AVENUE, SUITE 303, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RALPH HOCHBERG C/O SKOLNICK & HOCHBERG, P.C. | Agent | 122 EAST 42ND STREET, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
BLAKE N. SOPER | Chief Executive Officer | 580 FIFTH AVENUE, SUITE 303, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-14 | 1993-07-12 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606002242 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120525002002 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100423002365 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080411002105 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060427003179 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State