Name: | GIFTS "R" US (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089742 |
ZIP code: | 12538 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | GIFTS R US, INC. |
Fictitious Name: | GIFTS "R" US (DELAWARE) |
Address: | 31 SAMANTHA LN, STE 500, HYDE PARK, NY, United States, 12538 |
Principal Address: | 31 SAMANTHA LANE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
ROBERT J. BUDA, SR. | Chief Executive Officer | 31 SAMANTHA LANE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
GIFTS R US, INC. ( DELAWARE) | DOS Process Agent | 31 SAMANTHA LN, STE 500, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2018-12-03 | Address | 704 NORTH KING ST, STE 500, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2009-02-20 | 2012-12-17 | Address | 704 NORTH KING ST, STE 500, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2006-12-07 | 2009-02-20 | Address | 1 COMMERCE CENTER, 1201 N GATE STREET / SUITE 723, WILMINGTON, DE, 19801, 1186, USA (Type of address: Service of Process) |
2005-01-20 | 2006-12-07 | Address | 31 SAMANTHA LN, HYDE PARK, NY, 12538, 2185, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2006-12-07 | Address | 1 COMMERCE CTR, 1201 N GATE ST STE 723, WILMINGTON, DE, 19801, 1186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203008514 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161215006069 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141212006699 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121217006464 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101209002231 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State