Search icon

GULLIVER CREATIVE LLC

Company Details

Name: GULLIVER CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294193
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 160 Wadsworth Ave, 507, New York, NY, United States, 10033

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E112U35XN8A8 2021-11-10 32 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, 2473, USA 32 AVENUE OF THE AMERICAS, FL. 16, NEW YORK, NY, 10013, 2473, USA

Business Information

Doing Business As GULLIVER FILMS
URL http://gulliverfilms.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-06-02
Initial Registration Date 2019-09-04
Entity Start Date 2018-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191, 519130, 541430, 541921, 541922
Product and Service Codes T001, T009, T010

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIMITRY CARTER
Role CEO
Address 32 AVENUE OF THE AMERICAS, FL. 16, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name DIMITRY CARTER
Role CEO
Address 32 AVENUE OF THE AMERICAS, FL. 16, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GULLIVER CREATIVE LLC DOS Process Agent 160 Wadsworth Ave, 507, New York, NY, United States, 10033

History

Start date End date Type Value
2021-05-20 2024-02-26 Address 32 6TH AVENUE, FL. 16, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-02-27 2021-05-20 Address 114 WEST 26TH STREET, FLOOR 8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226004413 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210520060178 2021-05-20 BIENNIAL STATEMENT 2020-02-01
180718000436 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180227010408 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State