Search icon

GAPPA TEXTILES, INC.

Company Details

Name: GAPPA TEXTILES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2841072
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 276 Fifth Avenue Room 704, New York, NY, United States, 10001
Principal Address: 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ONUR YUKSEL Chief Executive Officer 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GAPPA TEXTILES, INC. DOS Process Agent 276 Fifth Avenue Room 704, New York, NY, United States, 10001

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-01 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-01 Address 276 Fifth Avenue Room 704, New York, NY, 10001, USA (Type of address: Service of Process)
2020-12-14 2023-08-15 Address 276 FIFTH AVENUE SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-08-15 Address 276 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 276 FIFTH AVENUE SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-12 2020-12-14 Address 276 FIFTH AVENUE SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-12 2020-12-14 Address 276 FIFTH AVENUE, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201034453 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230815001215 2023-08-15 BIENNIAL STATEMENT 2022-12-01
201214061514 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060747 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181212006873 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161209006314 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141212006249 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121203006403 2012-12-03 BIENNIAL STATEMENT 2012-12-01
081210003139 2008-12-10 BIENNIAL STATEMENT 2008-12-01
050131002368 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State