Name: | GIG COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1997 (28 years ago) |
Entity Number: | 2163175 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 North Pearl Street, Floor 4, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY YANG | Agent | 1314A CENTRAL AVE., ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
GIG SYSTEMS | DOS Process Agent | 10 North Pearl Street, Floor 4, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY YANG | Chief Executive Officer | 10 NORTH PEARL STREET, FLOOR 4, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-02 | 2023-07-02 | Address | 10 NORTH PEARL STREET, FLOOR 4, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-07-02 | 2023-07-02 | Address | 1314 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-07-02 | Address | 1314 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 1314 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000331 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
230324000013 | 2023-03-24 | BIENNIAL STATEMENT | 2021-07-01 |
161214002026 | 2016-12-14 | BIENNIAL STATEMENT | 2015-07-01 |
120806000484 | 2012-08-06 | ANNULMENT OF DISSOLUTION | 2012-08-06 |
DP-1837700 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State