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