Search icon

GYNZY INC.

Company Details

Name: GYNZY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2015 (10 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 4787182
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 E 45TH ST. STE. 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 228 E 45TH ST. STE. 9E, New York, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RUTGER PETERS Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-02-27 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-02-27 Address 228 E 45TH ST. STE. 9E, New York, NY, 10017, USA (Type of address: Service of Process)
2019-07-02 2023-07-11 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-10-30 2023-07-11 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-10-30 2019-07-02 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-09 2017-10-30 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002732 2025-01-31 SURRENDER OF AUTHORITY 2025-01-31
230711001474 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210907000192 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190702060424 2019-07-02 BIENNIAL STATEMENT 2019-07-01
171030006206 2017-10-30 BIENNIAL STATEMENT 2017-07-01
150709000694 2015-07-09 APPLICATION OF AUTHORITY 2015-07-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State