Search icon

GUNZ AMERICA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GUNZ AMERICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2010 (15 years ago)
Date of dissolution: 18 Nov 2020
Entity Number: 4007202
ZIP code: 10036
County: Nassau
Place of Formation: Delaware
Address: 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036
Principal Address: C/O RVDL LANGFORD DE KOCK LLP, 747 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIMONE GUNZ Chief Executive Officer C/O RVDL LANGFORD DE KOCK LLP, 747 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-10-04 2019-04-10 Address 156 BEDFORD AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2016-10-04 2019-04-10 Address 156 BEDFORD AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-10-02 2016-10-04 Address 101 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2014-10-02 2016-10-04 Address 101 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-10-05 2014-10-02 Address P.O.BOX 1116, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201118000135 2020-11-18 CERTIFICATE OF TERMINATION 2020-11-18
190410060366 2019-04-10 BIENNIAL STATEMENT 2018-10-01
161004007267 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007018 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006363 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State