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
Name | Role | Address |
---|---|---|
JUAN MANUEL ALGUACIL GONZALEZ | Chief Executive Officer | 312 E 93RD ST, APT 3A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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