GIBSON GREETINGS, INC.

Name: | GIBSON GREETINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1985 (40 years ago) |
Date of dissolution: | 30 Jul 2010 |
Entity Number: | 1029044 |
ZIP code: | 44144 |
County: | Kings |
Place of Formation: | Delaware |
Address: | TAX DEPARTMENT, 1 AMERICAN RD, CLEVELAND, OH, United States, 44144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TAX DEPARTMENT, 1 AMERICAN RD, CLEVELAND, OH, United States, 44144 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY WEISS | Chief Executive Officer | ONE AMERICAN ROAD, CLEVELAND, OH, United States, 44144 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-20 | 2007-11-01 | Address | ONE AMERICAN ROAD, CLEVELAND, OH, 44144, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2003-10-20 | Address | 1 AMERICAN RD, CLEVELAND, OH, 44144, 2398, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2001-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-11-01 | 2000-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2000-08-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730000227 | 2010-07-30 | CERTIFICATE OF TERMINATION | 2010-07-30 |
091021002330 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071101002506 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051130002538 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031020002585 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State