Search icon

G.A.P. ADVENTURES INC.

Company Details

Name: G.A.P. ADVENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512974
ZIP code: 14203
County: New York
Place of Formation: Canada
Address: 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Principal Address: 19 CHARLOTTE STREET, TORONTO ONTARIO, Canada, M5V2H-5

DOS Process Agent

Name Role Address
C/O HISCOCK & BARCLAY DOS Process Agent 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
BRUCE POON TIP Chief Executive Officer 19 CHARLOTTE STREET, TORONTO ONTARIO, Canada, M5V2H-5

History

Start date End date Type Value
2007-05-04 2013-05-06 Address 364 AVE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506000094 2013-05-06 CERTIFICATE OF CHANGE 2013-05-06
110701002062 2011-07-01 BIENNIAL STATEMENT 2011-05-01
070504000769 2007-05-04 APPLICATION OF AUTHORITY 2007-05-04

Court Cases

Court Case Summary

Filing Date:
2010-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
G.A.P. ADVENTURES INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CHARNE
Party Role:
Plaintiff
Party Name:
G.A.P. ADVENTURES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
G.A.P. ADVENTURES INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State