Search icon

INNIS & GUNN USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNIS & GUNN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901002
ZIP code: 11803
County: New York
Place of Formation: New York
Address: C/O FOSTER & FOLEY LLP, 255 EXECUTIVE DRIVE, SUITE 307, PLAINVILLE, NY, United States, 11803

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LEONARD HUNT Chief Executive Officer 6 RANDOLF CRESCENT, EDINBURGH, SCOTLAND, United Kingdom, 1EH37-TH

DOS Process Agent

Name Role Address
INNIS & GUNN USA, INC. DOS Process Agent C/O FOSTER & FOLEY LLP, 255 EXECUTIVE DRIVE, SUITE 307, PLAINVILLE, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
800536336
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-12 2020-02-05 Address 201 WASHINGTON STREET, SUITE 318, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2014-09-25 2020-02-05 Address 3000 HEMPSTEAD TURNPIKE, SUITE 318, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2014-09-25 2018-03-12 Address 3000 HEMPSTEAD TURNPIKE, SUITE 318, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-02-27 2014-09-25 Address 626 RXR PLAZA, UIONDALE, NY, 11556, USA (Type of address: Principal Executive Office)
2012-02-27 2016-02-12 Address 6 RANDOLF CRESCENT, EDINBURGH, SCOTLAND, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200205060828 2020-02-05 BIENNIAL STATEMENT 2020-01-01
180312006106 2018-03-12 BIENNIAL STATEMENT 2018-01-01
160212006240 2016-02-12 BIENNIAL STATEMENT 2016-01-01
140925006262 2014-09-25 BIENNIAL STATEMENT 2014-01-01
120227002439 2012-02-27 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State