Name: | GILBERT DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1986 (39 years ago) |
Entity Number: | 1086562 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 1050 FRANKLIN AVE, AUTHORIZED PERSON, NY, United States, 11530 |
Principal Address: | 110 SPAGNOLI RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY BALLEN | Chief Executive Officer | 110 SPAGNOLI RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ALBANESE & ALBANESE LLP | DOS Process Agent | 1050 FRANKLIN AVE, AUTHORIZED PERSON, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-21 | 2022-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-27 | 2022-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-27 | 2002-07-03 | Address | 1050 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-08-02 | 2002-07-03 | Address | BARRY BALLEN, 140 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2002-07-03 | Address | 140 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221003414 | 2022-12-21 | BIENNIAL STATEMENT | 2022-05-01 |
201112060619 | 2020-11-12 | BIENNIAL STATEMENT | 2020-05-01 |
180621006057 | 2018-06-21 | BIENNIAL STATEMENT | 2018-05-01 |
170412006247 | 2017-04-12 | BIENNIAL STATEMENT | 2016-05-01 |
120713002809 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1023549 | TRUSTFUNDHIC | INVOICED | 2010-09-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1023548 | LICENSE | INVOICED | 2010-09-17 | 50 | Home Improvement Contractor License Fee |
1023547 | CNV_TFEE | INVOICED | 2010-09-17 | 5 | WT and WH - Transaction Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State