Name: | THE GAUGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2004 (21 years ago) |
Entity Number: | 3085255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 530 LAKESIDE DR STE 110, SUNNYVALE, CA, United States, 94085 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PROMISE PHELON | Chief Executive Officer | 530 LAKESIDE DR STE 110, SUNNYVALE, CA, United States, 94085 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-02 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-08-02 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89819 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060928002276 | 2006-09-28 | BIENNIAL STATEMENT | 2006-08-01 |
040802000153 | 2004-08-02 | APPLICATION OF AUTHORITY | 2004-08-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State