Name: | GETTLE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2006 (18 years ago) |
Entity Number: | 3412048 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 325 BUSSER ROAD, EMIGSVILLE, PA, United States, 17318 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BURTON KARSTETER | Chief Executive Officer | PO BOX 337, EMIGSVILLE, PA, United States, 17318 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-30 | 2018-09-07 | Address | PO BOX 337, EMIGSVILLE, PA, 17318, USA (Type of address: Chief Executive Officer) |
2012-09-18 | 2016-09-30 | Address | 2745 BLACKBRIDGE RD, YORK, PA, 17406, USA (Type of address: Chief Executive Officer) |
2008-09-04 | 2016-09-30 | Address | 2745 BLACKBRIDGE RD, YORK, PA, 17406, USA (Type of address: Principal Executive Office) |
2008-09-04 | 2012-09-18 | Address | 2745 BLACKBRIDGE RD, YORK, PA, 17406, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2016-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129001066 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
SR-44721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180907006298 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160930006012 | 2016-09-30 | BIENNIAL STATEMENT | 2016-09-01 |
141006006115 | 2014-10-06 | BIENNIAL STATEMENT | 2014-09-01 |
120918006172 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
101007002839 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080904002627 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060913000638 | 2006-09-13 | APPLICATION OF AUTHORITY | 2006-09-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State