Search icon

GILC INCORPORATED

Company Details

Name: GILC INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028620
ZIP code: 10005
County: Westchester
Place of Formation: California
Principal Address: 585 WEST BEACH STREET, WATSONVILLE, CA, United States, 95077
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELIZABETH L. CURTIS Chief Executive Officer 585 WEST BEACH STREET, WATSONVILLE, CA, United States, 95077

DOS Process Agent

Name Role Address
GILC INCORPORATED DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 585 WEST BEACH STREET, WATSONVILLE, CA, 95077, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-26 Address 585 WEST BEACH STREET, WATSONVILLE, CA, 95077, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-10 2020-03-02 Address 585 W BEACH ST, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer)
2014-03-10 2020-03-02 Address 585 WEST BEACH ST, ATTN: LEGAL DEPT., WATSONVILLE, CA, 95076, USA (Type of address: Principal Executive Office)
2013-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-08 2014-03-10 Address 585 W BEACH ST, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240326003029 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220325000236 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200302060996 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-38856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006838 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160308006572 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140310006857 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130301000288 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
120308002219 2012-03-08 BIENNIAL STATEMENT 2012-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State