DESGRIPPES GOBE, INC.

Name: | DESGRIPPES GOBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1985 (40 years ago) |
Date of dissolution: | 01 Aug 2007 |
Entity Number: | 1039957 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 411 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARC GOBE | Chief Executive Officer | 411 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-10 | 1997-11-25 | Address | 411 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1994-01-06 | 1997-06-26 | Name | DESGRIPPES CATO GOBE, INC. |
1994-01-06 | 1997-11-25 | Address | 411 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1987-08-27 | 1994-01-06 | Name | CATO DESGRIPPES BEAUCHANT GOBE, INC. |
1987-08-27 | 1994-01-06 | Address | 126 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070801000383 | 2007-08-01 | CERTIFICATE OF MERGER | 2007-08-01 |
060104002168 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031106002099 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011207002537 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
000118002315 | 2000-01-18 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State