Search icon

GUNFLINT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRENT KINETZ Chief Executive Officer 60 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, United States, 10165

History

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)

Filings

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