Name: | GOURVITZ COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1993 (32 years ago) |
Entity Number: | 1702196 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 142 W 57TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOURVITZ COMMUNICATIONS INC. | DOS Process Agent | 142 W 57TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PAUL GOURVITZ | Chief Executive Officer | 30 WEST 63RD STREET #3K, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 30 WEST 63RD STREET #3K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-05 | 2024-03-12 | Address | 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2024-03-12 | Address | 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001356 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210203060360 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205061021 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170207006414 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150204006952 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State