Search icon

GIFTME.COM, INC.

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 WEST 34TH STREET,, SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
WILLIAM R. RICO DOS Process Agent 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM R RICO Chief Executive Officer 29 TANGLEWOOD RD, NEEDHAM, MA, United States, 02494

History

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)

Filings

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