Name: | GUND PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1997 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2172807 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-09 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-08-19 | 1997-10-09 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-08-19 | 1997-10-09 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734260 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020715001330 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
001128000702 | 2000-11-28 | CERTIFICATE OF AMENDMENT | 2000-11-28 |
971009000078 | 1997-10-09 | CERTIFICATE OF CHANGE | 1997-10-09 |
970819000419 | 1997-08-19 | APPLICATION OF AUTHORITY | 1997-08-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State