Name: | GERBERA PRINTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2018 (7 years ago) |
Entity Number: | 5345547 |
ZIP code: | 14564 |
County: | Erie |
Place of Formation: | New York |
Address: | 1 East Main St, SUITE 200, VICTOR, NY, United States, 14564 |
Principal Address: | 1 East Main St, Victor, NY, United States, 14564 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 East Main St, SUITE 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
ARIEL GORE | Agent | 1 east main street, SUITE 200, VICTOR, NY, 14564 |
Name | Role | Address |
---|---|---|
ARIEL GORE | Chief Executive Officer | 1 EAST MAIN ST, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 300 INTERNATIONAL DRIVE, SUITE 100 #10077, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 300 INTERNATIONAL DRIVE, SUITE 100, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-05-05 | Address | 300 INTERNATIONAL DRIVE, SUITE 100, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 1 EAST MAIN ST, VICTOR, NY, 14564, 1389, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 300 INTERNATIONAL DRIVE, SUITE 100 #10077, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001090 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
240712002046 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240522000450 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
240409002923 | 2024-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-09 |
230629003954 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State