Search icon

MAIL GRAVITY, INC.

Company Details

Name: MAIL GRAVITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827257
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 336 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 5000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANNY OH Chief Executive Officer 336 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 WEST 37TH ST, STE 1200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-12-01 2006-09-21 Address 336 WEST 37TH ST #1201, NEW YORK, NY, 10018, 4212, USA (Type of address: Chief Executive Officer)
2004-12-01 2006-09-21 Address 336 WEST 37TH ST #1201, NEW YORK, NY, 10018, 4212, USA (Type of address: Principal Executive Office)
2004-12-01 2006-09-21 Address 244 5TH AVE #L-209, NEW YORK, NY, 10001, 7945, USA (Type of address: Service of Process)
2003-05-16 2004-12-01 Address 244 5TH AVE. #L209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-25 2003-08-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2002-10-25 2003-05-16 Address 372 DEKALB AVENUE, SUITE 5J, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060921002306 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041201002403 2004-12-01 BIENNIAL STATEMENT 2004-10-01
030811000823 2003-08-11 CERTIFICATE OF AMENDMENT 2003-08-11
030516000389 2003-05-16 CERTIFICATE OF CHANGE 2003-05-16
021025000449 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State