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
Name | Role | Address |
---|---|---|
ERIK ANDERSON | Chief Executive Officer | 2215 REISTERSTOWN RD, BALTIMORE, MD, United States, 21217 |
Name | Role | Address |
---|---|---|
ERIK ANDERSON | DOS Process Agent | 2215 Reisterstown Road, Baltimore, MD, United States, 21217 |
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) |
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