Search icon

DESIGN BY GUNCAST INC.

Company Details

Name: DESIGN BY GUNCAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380689
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42 STREET, SUITE 810, NEW YOURK, NY, United States, 10168
Principal Address: 122 EAST 42 STREET, SUITE 810, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 973-729-0411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIGN BY GUNCAST INC. DOS Process Agent 122 EAST 42 STREET, SUITE 810, NEW YOURK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ELLIOT JACK HARDING Chief Executive Officer UNIT D HOWLAND ROAD IND EST, HOWLAND ROAD, THAME, United Kingdom

Licenses

Number Status Type Date End date
2014304-DCA Inactive Business 2014-10-07 2017-02-28

History

Start date End date Type Value
2025-03-31 2025-03-31 Address UNIT D HOWLAND ROAD IND EST, HOWLAND ROAD, THAME, GBR (Type of address: Chief Executive Officer)
2025-03-17 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-17 Address UNIT D HOWLAND ROAD IND EST, HOWLAND ROAD, THAME, GBR (Type of address: Chief Executive Officer)
2025-03-17 2025-03-31 Address 122 EAST 42 STREET, SUITE 810, NEW YOURK, NY, 10168, USA (Type of address: Service of Process)
2025-03-17 2025-03-31 Address UNIT D HOWLAND ROAD IND EST, HOWLAND ROAD, THAME, GBR (Type of address: Chief Executive Officer)
2023-11-22 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-22 Address UNIT D HOWLAND ROAD IND EST, HOWLAND ROAD, THAME, GBR (Type of address: Chief Executive Officer)
2023-11-22 2025-03-17 Address UNIT D HOWLAND ROAD IND EST, HOWLAND ROAD, THAME, GBR (Type of address: Chief Executive Officer)
2023-11-22 2025-03-17 Address 122 EAST 42 STREET, SUITE 810, NEW YOURK, NY, 10168, USA (Type of address: Service of Process)
2017-03-09 2023-11-22 Address 122 EAST 42 STREET, SUITE 810, NEW YOURK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004374 2025-03-31 CERTIFICATE OF AMENDMENT 2025-03-31
250317001376 2025-03-17 BIENNIAL STATEMENT 2025-03-17
231122000455 2023-11-22 BIENNIAL STATEMENT 2023-03-01
210315060171 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190607060188 2019-06-07 BIENNIAL STATEMENT 2019-03-01
170309006030 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150324006064 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130328000658 2013-03-28 CERTIFICATE OF INCORPORATION 2013-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1827868 LICENSE INVOICED 2014-10-02 25 Home Improvement Contractor License Fee
1827870 BLUEDOT INVOICED 2014-10-02 100 Bluedot Fee
1827876 FINGERPRINT INVOICED 2014-10-02 75 Fingerprint Fee
1827869 TRUSTFUNDHIC INVOICED 2014-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State