Name: | GILSANZ.MURRAY.STEFICEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2004 (21 years ago) |
Entity Number: | 2995974 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 129 WEST 27TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 WEST 27TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAMON E GILSANZ | Chief Executive Officer | 129 WEST 27TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2014-03-19 | Address | 129 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2014-03-19 | Address | 129 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-04-26 | 2014-03-19 | Address | 129 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-06 | 2005-04-26 | Address | 95 UNIVERSITY PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140319002437 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120213002470 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100315002483 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080125003189 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
050426000207 | 2005-04-26 | CERTIFICATE OF CHANGE | 2005-04-26 |
040106000634 | 2004-01-06 | CERTIFICATE OF INCORPORATION | 2004-01-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State