GESTURETEK, INC.

Name: | GESTURETEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2000 (25 years ago) |
Date of dissolution: | 11 May 2020 |
Entity Number: | 2527196 |
ZIP code: | M6G-2H3 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 57 HELENA AVE, TORONTO, ONTARIO, Canada, M6G-2H3 |
Principal Address: | 530 LAKESIDE DR, STE 270, SUNNYVALE, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
WILLIAM LECKONBY | Chief Executive Officer | 455 GOLDEN OAK DR, PORTOLA VALLEY, CA, United States, 94028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 HELENA AVE, TORONTO, ONTARIO, Canada, M6G-2H3 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2020-05-11 | Address | MAROTTA GUND BUDD DZERA LLC, 360 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-06-30 | 2006-11-22 | Address | 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511000524 | 2020-05-11 | SURRENDER OF AUTHORITY | 2020-05-11 |
191121000590 | 2019-11-21 | ERRONEOUS ENTRY | 2019-11-21 |
DP-2138627 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
061122000143 | 2006-11-22 | CERTIFICATE OF AMENDMENT | 2006-11-22 |
061122002188 | 2006-11-22 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State