Search icon

GURIT (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GURIT (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1992 (33 years ago)
Date of dissolution: 08 Jun 2011
Entity Number: 1641569
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 19 PLEASANT ST, GLOUCESTER, MA, United States, 01930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAMIAN BANNISTER Chief Executive Officer 26 ST FAITHS ROAD, WINCHESTER, United Kingdom, S023-90D

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KMLTVLF9PXV6
CAGE Code:
4NJH2
UEI Expiration Date:
2024-01-12

Business Information

Activation Date:
2023-01-16
Initial Registration Date:
2007-03-28

History

Start date End date Type Value
2009-02-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-20 2011-04-29 Address 2019 SWZOTH ST, STE J 234, FORT LAUDERDALE, FL, 33315, USA (Type of address: Principal Executive Office)
2008-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-21 2007-11-06 Address 1 PARKLANDS, WANGFIELD LANE, CURDRIDGE, SOUTHAMPTON, GBR (Type of address: Chief Executive Officer)
2005-08-01 2006-04-19 Name STRUCTURAL POLYMER SYSTEMS (USA) INC.

Filings

Filing Number Date Filed Type Effective Date
SR-19808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110608000245 2011-06-08 CERTIFICATE OF MERGER 2011-06-08
110429002699 2011-04-29 BIENNIAL STATEMENT 2010-06-01
090220002625 2009-02-20 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State