Name: | GULLON COOKIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2019 (6 years ago) |
Entity Number: | 5516222 |
ZIP code: | 07016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CARRETERA DE BURGOS KM 1.5 34800 AGUILAR DE CAMPOO, PALENCIA, Spain |
Address: | 20 Commerce Drive, Suite #301, Cranford, NJ, United States, 07016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUAN MIGUEL MARTINEZ GABALDON | Chief Executive Officer | CARRETERA DE BURGOS KM 1.5 34800 AGUILAR DE CAMPOO, PALENCIA, Spain |
Name | Role | Address |
---|---|---|
PKF O'CONNOR DAVIES | DOS Process Agent | 20 Commerce Drive, Suite #301, Cranford, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | CARRETERA DE BURGOS KM 1.5 34800 AGUILAR DE CAMPOO, PALENCIA, ESP (Type of address: Chief Executive Officer) |
2019-11-27 | 2025-03-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-19 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-19 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004593 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
220308000882 | 2022-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
SR-112852 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190319000171 | 2019-03-19 | CERTIFICATE OF INCORPORATION | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State