Search icon

OUR GENTLE TOUCH INC.

Company Details

Name: OUR GENTLE TOUCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361437
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: Suite 201, SUITE 201, Great Neck, NY, United States, 11021
Address: 8 BOND STREET, SUITE 201, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OUR GENTLE TOUCH, INC. DOS Process Agent Suite 201, SUITE 201, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
SETH GARTENLAUB Chief Executive Officer 8 BOND STREET, SUITE 201, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-02-04 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-07-28 2023-07-28 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-02-04 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-07-28 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-05-21 2021-02-02 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-05-21 2023-07-28 Address 8 BOND STREET, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-02-15 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-15 2020-05-21 Address 3393 LONG BEACH ROAD, OCEANSIDE, NY, 11572, 5709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004254 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230728003054 2023-07-28 BIENNIAL STATEMENT 2023-02-01
210202060972 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200521060098 2020-05-21 BIENNIAL STATEMENT 2019-02-01
130215000917 2013-02-15 CERTIFICATE OF INCORPORATION 2013-02-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State