Name: | GIFTME.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1999 (26 years ago) |
Entity Number: | 2418449 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29 TANGLEWOOD RD, NEEDHAM, MA, United States, 02494 |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 WEST 34TH STREET,, SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM R. RICO | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM R RICO | Chief Executive Officer | 29 TANGLEWOOD RD, NEEDHAM, MA, United States, 02494 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-28 | 2019-08-23 | Address | 29 TANGLEWOOD RD, NEEDHAM, MA, 02494, USA (Type of address: Principal Executive Office) |
2011-11-04 | 2015-09-28 | Address | 246 WATERTOWN STREET, NEWTO, MA, 02458, USA (Type of address: Principal Executive Office) |
2011-11-04 | 2015-09-28 | Address | 246 WATERTOWN STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2019-08-23 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-06 | 2011-11-04 | Address | 234 S HUNTINGTON AVE, JAMAICA PLAIN, MA, 02130, USA (Type of address: Principal Executive Office) |
2007-11-06 | 2011-11-04 | Address | 234 S HUNTINGTON AVE, JAMAICA PLAIN, MA, 02130, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2007-11-06 | Address | 19 WEST 34TH STREET,, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-14 | 2007-11-01 | Address | 688 AVENUE OF AMERICAS, STE. 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190823060280 | 2019-08-23 | BIENNIAL STATEMENT | 2017-09-01 |
150928006151 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
130909006926 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111104002001 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090929002504 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071106002501 | 2007-11-06 | BIENNIAL STATEMENT | 2007-09-01 |
071101000925 | 2007-11-01 | CERTIFICATE OF CHANGE | 2007-11-01 |
990914000367 | 1999-09-14 | CERTIFICATE OF INCORPORATION | 1999-09-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State