Search icon

GUNNAR DESIGN AND FABRICATION, INC.

Company Details

Name: GUNNAR DESIGN AND FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (24 years ago)
Entity Number: 2574035
ZIP code: 21217
County: Kings
Place of Formation: New York
Principal Address: 2215 Reisterstown Road, BALTIMORE, MD, United States, 21217
Address: 2215 Reisterstown Road, Baltimore, MD, United States, 21217

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIK ANDERSON Chief Executive Officer 2215 REISTERSTOWN RD, BALTIMORE, MD, United States, 21217

DOS Process Agent

Name Role Address
ERIK ANDERSON DOS Process Agent 2215 Reisterstown Road, Baltimore, MD, United States, 21217

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 2215 REISTERSTOWN RD, #SW1, BALTIMORE, MD, 21217, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 2215 REISTERSTOWN RD, BALTIMORE, MD, 21217, USA (Type of address: Chief Executive Officer)
2022-10-21 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-07-22 2025-01-27 Address 2215 REISTERSTOWN RD, #SW1, BALTIMORE, MD, 21217, USA (Type of address: Chief Executive Officer)
2020-07-22 2025-01-27 Address 2215 REISTERSTOWN RD, BALTIMORE, MD, 21217, USA (Type of address: Service of Process)
2002-11-08 2020-07-22 Address 338 BERRY ST, #SW1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-11-08 2020-07-22 Address 338 BERRY ST, #SW1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-11-14 2022-10-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2000-11-14 2002-11-08 Address 338 BERRY STREET #SW1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003673 2025-01-27 BIENNIAL STATEMENT 2025-01-27
221111001841 2022-11-11 BIENNIAL STATEMENT 2022-11-01
200722060191 2020-07-22 BIENNIAL STATEMENT 2018-11-01
070319000342 2007-03-19 ERRONEOUS ENTRY 2007-03-19
DP-1704732 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021108002173 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001114000641 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State