Search icon

GILD MOON, INC.

Company Details

Name: GILD MOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656739
ZIP code: 06069
County: Dutchess
Place of Formation: New York
Principal Address: 17 JOHN STREET, MILLERTON, NY, United States, 12546
Address: 14 grandview lane, SHARON, CT, United States, 06069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL CHOMA Chief Executive Officer 17 JOHN STREET, PO BOX 512, MILERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
gild moon, inc. DOS Process Agent 14 grandview lane, SHARON, CT, United States, 06069

Form 5500 Series

Employer Identification Number (EIN):
030608660
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, 0512, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-01-02 Address 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, 0512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006605 2025-01-02 CERTIFICATE OF AMENDMENT 2025-01-02
241024000278 2024-10-24 BIENNIAL STATEMENT 2024-10-24
200403061350 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180409006053 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404007559 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State