Name: | GULL COMPANY USA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Oct 2024 |
Entity Number: | 4499439 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 3RD AVENUE, SUITE 2503, NEW YORK, NEW YORK, NY, United States, 10022 |
Principal Address: | MARKUS GULL, 800 3RD AVENUE, SUITE 2503, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKUS GULL | Chief Executive Officer | 800 3RD AVENUE, SUITE 2503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MINAS K AMAXILATIS & CO | DOS Process Agent | 800 3RD AVENUE, SUITE 2503, NEW YORK, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-11-12 | Address | 800 3RD AVENUE, SUITE 2503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-11-12 | Address | 800 3RD AVENUE, SUITE 2503, NEW YORK, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-12-11 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-11 | 2024-10-21 | Address | 641 LEXINGTON AVENUE, 14TH FLO, NEW YORK, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001304 | 2024-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-25 |
241021001642 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
131211010130 | 2013-12-11 | CERTIFICATE OF INCORPORATION | 2013-12-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State