Search icon

GONSELS CORPORATION

Company Details

Name: GONSELS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5463363
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 312 E 93rd st, apt 3A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUAN MANUEL ALGUACIL GONZALEZ Chief Executive Officer 312 E 93RD ST, APT 3A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 605 WEST 42 ND ST APT PH3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 312 E 93RD ST, APT 3A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-08-02 Address 312 E 93RD ST, APT 3A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 605 WEST 42 ND ST APT PH3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-04-08 2024-08-02 Address 312 E 93rd st, apt 3A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2024-04-08 2024-04-08 Address 312 E 93RD ST, APT 3A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-08-02 Address 605 WEST 42 ND ST APT PH3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-04-08 Address 605 WEST 42 ND ST APT PH3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-12-21 2024-04-08 Address 605W 42ND ST PH3U, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003492 2024-08-01 CERTIFICATE OF CHANGE BY ENTITY 2024-08-01
240408003272 2024-04-08 BIENNIAL STATEMENT 2024-04-08
201228060003 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181221010386 2018-12-21 CERTIFICATE OF INCORPORATION 2018-12-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State