Name: | GELNEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2013 (12 years ago) |
Entity Number: | 4366006 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 27 Wildwood Gardens, Apt A1, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LUIZ PERONDI | Chief Executive Officer | 27 WILDWOOD GARDENS, APT A1, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 30 N MICHIGAN AVE, STE 505, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 27 WILDWOOD GARDENS, APT A1, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-03-31 | Address | 30 N MICHIGAN AVE, STE 505, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 27 WILDWOOD GARDENS, APT A1, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 30 N MICHIGAN AVE, STE 505, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003646 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230404000535 | 2023-04-04 | RESTATED CERTIFICATE | 2023-04-04 |
230228000075 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210714001335 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
210312060310 | 2021-03-12 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State