Search icon

GNIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GNIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2000 (25 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 2467435
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 269 WEST 39TH STREET, 2/FLOOR, NEW YORK, NY, United States, 10018
Address: 269 WEST 39TH STREET 2ND FLOOR, 2/FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER TING DOS Process Agent 269 WEST 39TH STREET 2ND FLOOR, 2/FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER TING Chief Executive Officer 269 WEST 39TH STREET, 2/FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-03-11 2022-12-30 Address 269 WEST 39TH STREET 2ND FLOOR, 2/FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-09-08 2022-12-30 Address 269 WEST 39TH STREET, 2/FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-09-08 2020-03-11 Address 269 WEST 39TH STREET, 2/FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-09 2017-09-08 Address 130 WEST 37TH ST, 3 FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-09 2017-09-08 Address 130 WEST 37TH STREET, 3FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221230002050 2022-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-22
200311060793 2020-03-11 BIENNIAL STATEMENT 2020-01-01
170908002016 2017-09-08 BIENNIAL STATEMENT 2016-01-01
100201002054 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080102002779 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State