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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 228 E 45TH ST. STE. 9E, New York, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RUTGER PETERS | Chief Executive Officer | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
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) |
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