GURHAN NEW YORK, INC.

Name: | GURHAN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2004 (21 years ago) |
Entity Number: | 3073022 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 29 EAST 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIONA J TILLEY | Chief Executive Officer | 29 EAST 19TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 EAST 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DAVID LEVY | Agent | C/O GRUNDFELD DESIDERO ET AL, 399 PARK AVENUE 25TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-28 | 2018-03-23 | Address | 151 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-06-28 | 2018-03-23 | Address | 161 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-07-02 | 2018-03-23 | Address | 161 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-06-28 | Address | 151 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2010-06-28 | Address | 161 AVE OF THE AMERICAS 14 FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180323002002 | 2018-03-23 | BIENNIAL STATEMENT | 2016-06-01 |
100628002094 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080702003040 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
040702000027 | 2004-07-02 | CERTIFICATE OF CHANGE | 2004-07-02 |
040630000807 | 2004-06-30 | CERTIFICATE OF INCORPORATION | 2004-06-30 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State