Search icon

GUNAY LAW, P.C.

Company Details

Name: GUNAY LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383609
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETEK GUNAY BALATSAS DOS Process Agent 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETEK GUNAY BALATSAS Chief Executive Officer 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-12 2023-10-09 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-05 2023-10-09 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-05 2019-04-12 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-06 2017-04-05 Address 211 EAST 53RD STREET, 3L, NEW YORK, NY, 10022, 4867, USA (Type of address: Chief Executive Officer)
2015-07-06 2017-04-05 Address 211 EAST 53RD STREET, 3L, NEW YORK, NY, 10022, 4867, USA (Type of address: Principal Executive Office)
2015-07-06 2017-04-05 Address 211 EAST 53RD STREET, 3L, NEW YORK, NY, 10022, 4867, USA (Type of address: Service of Process)
2013-04-04 2015-07-06 Address 211 EAST 53RD STREET-APT 3L, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-04 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231009001910 2023-10-09 BIENNIAL STATEMENT 2023-04-01
210402060463 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060326 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006435 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150706006979 2015-07-06 BIENNIAL STATEMENT 2015-04-01
130404000345 2013-04-04 CERTIFICATE OF INCORPORATION 2013-04-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State