Search icon

RARE GIFTS, INC.

Branch

Company Details

Name: RARE GIFTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Branch of: RARE GIFTS, INC., Colorado (Company Number 20031133217)
Entity Number: 2913458
ZIP code: 10528
County: Rockland
Place of Formation: Colorado
Principal Address: 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ANGELA SIMMONS Chief Executive Officer 1000 DARDEN CENTER DR, ORLANDO, FL, United States, 32837

History

Start date End date Type Value
2013-05-16 2015-05-14 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-05-16 Address 1000 DARDEN CENTER DR, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2009-07-01 2011-06-21 Address 5900 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Principal Executive Office)
2009-07-01 2011-06-21 Address 5900 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer)
2008-02-20 2021-05-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527000567 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
170517006139 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150514006278 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130516006508 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110621002057 2011-06-21 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State