Name: | GULLANS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1984 (41 years ago) |
Entity Number: | 927920 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | 84 FERRIS HILL ROAD, NEW CAMAAN, CT, United States, 06840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 FERRIS HILL ROAD, NEW CAMAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
JOAN GULLANS | Chief Executive Officer | 84 FERRIS HILL RD, SUITE 201, NEW CANAAN, CT, United States, 06540 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-09 | 2008-09-18 | Address | 37 WEST 20TH ST, 11TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-08-30 | 2008-09-18 | Address | 37 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-04-21 | 1998-07-09 | Address | 22 ELIZABETH ST., SOUTH NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 1998-07-09 | Address | 22 ELIZABETH ST., SOUTH NORWALK, CT, 06854, USA (Type of address: Principal Executive Office) |
1995-04-21 | 1996-08-30 | Address | 37 W 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080918002144 | 2008-09-18 | BIENNIAL STATEMENT | 2008-07-01 |
060817002186 | 2006-08-17 | BIENNIAL STATEMENT | 2006-07-01 |
020723002935 | 2002-07-23 | BIENNIAL STATEMENT | 2002-07-01 |
000808002503 | 2000-08-08 | BIENNIAL STATEMENT | 2000-07-01 |
980709002728 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State