Search icon

GYNGER, INC.

Company Details

Name: GYNGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2022 (3 years ago)
Entity Number: 6422016
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: GYNGER, INC.
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 157 W 18th, 5th Floor, new york, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GYNGER, INC. 401(K) PLAN 2023 871160154 2024-07-22 GYNGER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 522220
Sponsor’s telephone number 7185718764
Plan sponsor’s address 157 WEST 18TH STREET, FLOOR 5, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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
MARK GHERMEZIAN Chief Executive Officer 157 W 18TH, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-09-11 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-11 2024-03-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-04 2023-09-11 Address 1 meadowlands plaza, 14th floor, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301053575 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230911003926 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
220304001928 2022-03-03 APPLICATION OF AUTHORITY 2022-03-03

Date of last update: 21 Mar 2025

Sources: New York Secretary of State