Name: | GUMTI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2014 (11 years ago) |
Entity Number: | 4511456 |
ZIP code: | 05489 |
County: | New York |
Place of Formation: | Vermont |
Foreign Legal Name: | EXEMPLARS, INC. |
Fictitious Name: | GUMTI |
Address: | 271 POKER HILL ROAD, UNDERHILL, VT, United States, 05489 |
Name | Role | Address |
---|---|---|
W. ROSS BREWER | Chief Executive Officer | 271 POKER HILL ROAD, UNDERHILL, VT, United States, 05489 |
Name | Role | Address |
---|---|---|
EXEMPLARS, INC. | DOS Process Agent | 271 POKER HILL ROAD, UNDERHILL, VT, United States, 05489 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 271 POKER HILL ROAD, UNDERHILL, VT, 05489, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2024-01-02 | Address | 271 POKER HILL ROAD, UNDERHILL, VT, 05489, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2024-01-02 | Address | 271 POKER HILL ROAD, UNDERHILL, VT, 05489, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000884 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103001108 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
201119060318 | 2020-11-19 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140110000091 | 2014-01-10 | APPLICATION OF AUTHORITY | 2014-01-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State