Search icon

GIGANORMOUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIGANORMOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2018 (7 years ago)
Entity Number: 5465801
ZIP code: 14423
County: Monroe
Place of Formation: New York
Address: 145 North St, Caledonia, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK WHITESIDE DOS Process Agent 145 North St, Caledonia, NY, United States, 14423

Chief Executive Officer

Name Role Address
MARK WHITESIDE Chief Executive Officer 145 NORTH ST, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 78 HELMAR DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 145 NORTH ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-12-17 Address 78 HELMAR DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2018-12-31 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-31 2024-12-17 Address 78 HELMAR DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217000052 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221216002228 2022-12-16 BIENNIAL STATEMENT 2022-12-01
210223060086 2021-02-23 BIENNIAL STATEMENT 2020-12-01
181231020070 2018-12-31 CERTIFICATE OF INCORPORATION 2018-12-31

Trademarks Section

Serial Number:
97614353
Mark:
GIGANORMOUS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-09-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GIGANORMOUS

Goods And Services

For:
Manufacturing process consulting
First Use:
2018-12-31
International Classes:
040 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State