Search icon

GIFTS SOFTWARE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GIFTS SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1995 (30 years ago)
Date of dissolution: 01 Nov 2016
Entity Number: 1983340
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 360 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
331c45ff-ef6a-e211-82ac-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
133864529
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-22 2013-12-02 Address 360 LEXINGTON AVENUE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-03 2011-12-22 Address 360 LEXINGTON AVENUE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-01-03 2013-12-02 Address 360 LEXINGTON AVENUE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161101000577 2016-11-01 CERTIFICATE OF MERGER 2016-11-01
151202006892 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131202006413 2013-12-02 BIENNIAL STATEMENT 2013-12-01

Court Cases

Court Case Summary

Filing Date:
2002-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
GIFTS SOFTWARE INC.
Party Role:
Plaintiff
Party Name:
HEYDE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State