Search icon

GUMMY LUMP LTD.

Company Details

Name: GUMMY LUMP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1946230
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 22 SCATING BLVD, B UNIT 12C, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SCATING BLVD, B UNIT 12C, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
LINDA ROCCO Chief Executive Officer 22 SCATING BLVD, B UNIT 12C, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2001-09-13 2007-08-14 Address 526 HAWKINS RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2001-09-13 2007-08-14 Address 526 HAWKINS RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2001-09-13 2007-08-14 Address 526 HAWKINS RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1997-10-02 2001-09-13 Address 47 ECKER AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-10-02 2001-09-13 Address 47 ECKER AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070814002070 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051110002003 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030723002157 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010913002611 2001-09-13 BIENNIAL STATEMENT 2001-08-01
990913002037 1999-09-13 BIENNIAL STATEMENT 1999-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State