GIFTS SOFTWARE INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARY A. NORCROSS | Chief Executive Officer | 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State