Search icon

GIFTBUSTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: GIFTBUSTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2020 (5 years ago)
Entity Number: 5765429
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 31-20 54th st apt 3K, Woodside, NY, United States, 11377

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MILOSZ NOWACZYK Chief Executive Officer 31-20 54TH ST APT 3K, SUITE 1-086, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 31-20 54TH ST APT 3K, SUITE 1-086, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 31-20 54TH ST APT 3K, SUITE 1-086, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-20 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240620003057 2024-06-19 CERTIFICATE OF CHANGE BY ENTITY 2024-06-19
240603004153 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220707000175 2022-07-07 BIENNIAL STATEMENT 2022-06-01
200610010513 2020-06-10 CERTIFICATE OF INCORPORATION 2020-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State