212 NY GIFTS, INC.

Name: | 212 NY GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2003 (22 years ago) |
Entity Number: | 2889008 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 843 7TH AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | 843 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYED LASKER | DOS Process Agent | 843 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MANZURUL HAI | Chief Executive Officer | 843 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-20 | 2011-04-27 | Address | 842 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2017-03-01 | Address | 843 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-07-25 | 2007-07-20 | Address | 32-54 87TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2007-07-20 | Address | 29 HILLCREST ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2007-07-20 | Address | 60-24 83RD PL, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301007422 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006717 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130313006568 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110427003052 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090413002795 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62607 | CL VIO | INVOICED | 2006-10-25 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State