Name: | GUNFLINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859262 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, United States, 10165 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRENT KINETZ | Chief Executive Officer | 60 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 60 E 42ND ST 44TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-01-20 | 2025-01-20 | Address | 60 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-01-20 | 2025-01-20 | Address | 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2025-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-19 | 2025-01-20 | Address | 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2021-05-17 | Address | 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-02-14 | 2020-11-19 | Address | 1430 BROADWAY, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-01-21 | 2025-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-21 | 2020-11-19 | Address | 1430 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120001043 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
230118002746 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210517001508 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
201119060040 | 2020-11-19 | BIENNIAL STATEMENT | 2019-01-01 |
090129002738 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070110002008 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050214002838 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030121000642 | 2003-01-21 | CERTIFICATE OF INCORPORATION | 2003-01-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State