Name: | GONNABEES NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1997 (28 years ago) |
Entity Number: | 2153386 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 344 WEST 46TH ST./ 2F, NEW YORK, NY, United States, 10036 |
Principal Address: | 344 W 46TH ST / 2F, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 WEST 46TH ST./ 2F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENISE GERARDI | Chief Executive Officer | 344 W 46TH ST / 2F, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2007-06-07 | Address | 344 W 46TH ST / 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2007-06-07 | Address | 344 W 46TH ST / 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-06-16 | 2007-06-07 | Address | 344 WEST 46TH ST./ 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190201002025 | 2019-02-01 | BIENNIAL STATEMENT | 2017-06-01 |
181113001038 | 2018-11-13 | ANNULMENT OF DISSOLUTION | 2018-11-13 |
DP-1837596 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070607002557 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
010827002134 | 2001-08-27 | BIENNIAL STATEMENT | 2001-06-01 |
970616000381 | 1997-06-16 | CERTIFICATE OF INCORPORATION | 1997-06-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State