GILSEY HOUSE, INC.

Name: | GILSEY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1978 (47 years ago) |
Entity Number: | 513937 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GILSEY HOUSE, INC. | DOS Process Agent | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SANNY MAKKI | Chief Executive Officer | 1200 BROADWAY, APT 3G, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2024-09-23 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2014-10-09 | 2016-10-04 | Address | 1200 BROADWAY, APT 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-10-24 | 2014-10-09 | Address | 1200 BROADWAY, APT 4E-5E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2012-10-24 | Address | 1200 BROADWAY, APT 7D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061382 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181019006301 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161004007075 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
20150318029 | 2015-03-18 | ASSUMED NAME LLC INITIAL FILING | 2015-03-18 |
141009006964 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State