Name: | GAZEBO SPRINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2008 (17 years ago) |
Entity Number: | 3632889 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 228 Park Ave S # 44275, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
RICHARD S. DAHM | Chief Executive Officer | 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 228 PARK AVE S #44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 228 PARK AVE S #44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003092 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
240116003683 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
220204001473 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
210811001043 | 2021-08-11 | AMENDMENT TO BIENNIAL STATEMENT | 2021-08-11 |
200203062679 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State