Name: | GIFTMANIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 16 Jun 2008 |
Entity Number: | 2857044 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 709 7 AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 709 7 AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CAPRI L KAUFHOLD | Chief Executive Officer | 709 7 AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-15 | 2005-02-10 | Address | 350 WEST 50TH STREET, APARTMENT 14H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080616000048 | 2008-06-16 | CERTIFICATE OF DISSOLUTION | 2008-06-16 |
070116002903 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050210002113 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030115000356 | 2003-01-15 | CERTIFICATE OF INCORPORATION | 2003-01-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
44769 | CL VIO | INVOICED | 2005-09-15 | 500 | CL - Consumer Law Violation |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State