Search icon

GESTURETEK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM LECKONBY Chief Executive Officer 455 GOLDEN OAK DR, PORTOLA VALLEY, CA, United States, 94028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 HELENA AVE, TORONTO, ONTARIO, Canada, M6G-2H3

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State