GILSENAN DESIGNS INC.

Name: | GILSENAN DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1999 (26 years ago) |
Entity Number: | 2353926 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 331 Route 94S, Unit 8, Warwick, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROISIN PONKSHE | Chief Executive Officer | 331 ROUTE 94S, UNIT 8, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
GILSENAN DESIGNS INC | DOS Process Agent | 331 Route 94S, Unit 8, Warwick, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 13 FIRST STREET, SUITE 1, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 331 ROUTE 94S, UNIT 8, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2024-02-05 | Address | 13 FIRST STREET, SUITE 1, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2024-02-05 | Address | 13 FIRST STREET, SUITE 1, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2007-03-26 | 2011-05-11 | Address | 11 FIRST STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003578 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
110511003190 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090306002663 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070326003186 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050603002348 | 2005-06-03 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State