Search icon

GREMLIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREMLIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285253
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 440 N Barranca Ave, Suite 3101, Covina, CA, United States, 91723

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSH LESLIE Chief Executive Officer 440 N BARRANCA AVE, SUITE 3101, COVINA, CA, United States, 91723

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 84 W SANTA CLARA STREET, SUITE 630, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 440 N BARRANCA AVE, SUITE 3101, COVINA, CA, 91723, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 340 S LEMON AVE STE 3101, SUITE 630, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-09 Address 84 W SANTA CLARA STREET, SUITE 630, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
2018-02-13 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000033 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220209001033 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203062472 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180213000012 2018-02-13 APPLICATION OF AUTHORITY 2018-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State