Name: | GUGELPLEX TV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150918 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | Michigan |
Address: | 23 MIDDLEMAY CIRCLE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
CRAIG T GUGEL | Chief Executive Officer | 23 MIDDLEMAY CIRCLE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
CRAIG T GUGEL | DOS Process Agent | 23 MIDDLEMAY CIRCLE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2009-08-07 | Name | ATLANTIC ANALYTICS, LTD. |
2003-07-30 | 2005-08-15 | Address | 295 MADISON AVE, 43RD FL, NEW YORK, NY, 10017, 6304, USA (Type of address: Service of Process) |
2003-07-30 | 2005-08-15 | Address | 295 MADISON AVE, 43RD FL, NEW YORK, NY, 10017, 6304, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2005-08-15 | Address | 295 MADISON AVE, 43RD FL, NEW YORK, NY, 10017, 6304, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2003-07-30 | Address | 295 MADISON AVENUE, 43RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090807000828 | 2009-08-07 | CERTIFICATE OF AMENDMENT | 2009-08-07 |
060117000888 | 2006-01-17 | CERTIFICATE OF AMENDMENT | 2006-01-17 |
050815002577 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030730002149 | 2003-07-30 | BIENNIAL STATEMENT | 2003-06-01 |
010618002103 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State