GUPTON MARRS INTERNATIONAL, INC.

Name: | GUPTON MARRS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (23 years ago) |
Entity Number: | 2851456 |
ZIP code: | 10167 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
GUPTON MARRS INTERNATIONAL, INC. | DOS Process Agent | 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
O BRUCE GUPTON | Chief Executive Officer | 17225 ROCKLANDS DR, GORDONSVILLE, VA, United States, 22942 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 17225 ROCKLANDS DR, GORDONSVILLE, VA, 22942, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 17225 ROCKLANDS DR, GORDONSVILLE, VA, 22942, 8356, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 17225 ROCKLANDS DR, GORDONSVILLE, VA, 22942, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-05-14 | Address | 17225 ROCKLANDS DR, GORDONSVILLE, VA, 22942, 8356, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-05-14 | Address | 245 PARK AVENUE, 39TH FLOOR, NEW YORK, VA, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001903 | 2025-05-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-14 |
250422004471 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
150209006374 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130211002224 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110203003259 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State