GIZMO PRODUCTS INC.

Name: | GIZMO PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2013 (13 years ago) |
Entity Number: | 4343043 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 EXCHANGE BLVD, BUILDING 3, ROCHESTER, NY, United States, 14614 |
Principal Address: | 2257 COUNTY ROAD 4, BUILDING 3, STANLEY, NY, United States, 14561 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GIZMO PRODUCTS INC. | DOS Process Agent | 45 EXCHANGE BLVD, BUILDING 3, ROCHESTER, NY, United States, 14614 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER BLOKHUIS | Chief Executive Officer | 2257 COUNTY ROAD 4, BUILDING 3, STANLEY, NY, United States, 14561 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-04 | 2020-10-29 | Address | 2257 COUNTY ROAD 4, BUILDING 3, STANLEY, NY, 14561, USA (Type of address: Service of Process) |
2014-02-18 | 2015-12-04 | Address | 205 SENECA PARKWAY, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2013-01-08 | 2014-05-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-01-08 | 2014-02-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029060318 | 2020-10-29 | BIENNIAL STATEMENT | 2019-01-01 |
151204006322 | 2015-12-04 | BIENNIAL STATEMENT | 2015-01-01 |
140521000126 | 2014-05-21 | CERTIFICATE OF CHANGE | 2014-05-21 |
140218000279 | 2014-02-18 | CERTIFICATE OF CHANGE | 2014-02-18 |
130108001103 | 2013-01-08 | CERTIFICATE OF INCORPORATION | 2013-01-08 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State