GUNZ AMERICA CORP.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCHUMANN BURGHART LLP | DOS Process Agent | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State