Search icon

GLEAM CO. USA INC.

Company Details

Name: GLEAM CO. USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1999 (26 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 2398922
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 243 WEST 30TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEAM CO. USA INC. DOS Process Agent 243 WEST 30TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANNISA YIN HAN LEUNG Chief Executive Officer 243 WEST 30TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-07-28 2022-06-10 Address 243 WEST 30TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-28 2022-06-10 Address 243 WEST 30TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-07-10 2015-07-28 Address 231 W 29TH ST, STE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-10 2015-07-28 Address 231 W 29TH ST, STE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-10 2015-07-28 Address 231 W 29TH ST, STE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-10 2009-07-10 Address 20 EAST 46TH ST, STE 1003, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-07-10 2009-07-10 Address 20 EAST 46TH ST, STE 1003, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-10 2009-07-10 Address 20 EAST 46TH ST, STE 1003, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-07-26 2003-07-10 Address 20 EAST 46TH ST, STE 804, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-07-26 2003-07-10 Address 20 EAST 46TH ST, STE 804, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220610001037 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
170718006348 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150728006175 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130708007037 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110901002353 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090710002941 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070718003194 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050913002574 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030710002568 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010726002304 2001-07-26 BIENNIAL STATEMENT 2001-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State