WILLIAM GILBEY, INC.

Name: | WILLIAM GILBEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1987 (38 years ago) |
Date of dissolution: | 15 Oct 2018 |
Entity Number: | 1158270 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 109 COBBLE ST., NEW YORK, NY, United States, 10001 |
Principal Address: | 247 WEST 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J ONORATO, ESQ | DOS Process Agent | 109 COBBLE ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BENJAMIN F ONORATO, JR | Chief Executive Officer | 247 WEST 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-08 | 2016-10-07 | Address | 27 FERRY LN, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2003-04-09 | 2014-08-08 | Address | 33 E. 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2014-08-08 | Address | 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-04-05 | 2003-04-09 | Address | BARRY SILBERMAN, 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-06-15 | 2003-04-09 | Address | 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181015000182 | 2018-10-15 | CERTIFICATE OF DISSOLUTION | 2018-10-15 |
161007006266 | 2016-10-07 | BIENNIAL STATEMENT | 2015-03-01 |
140808002141 | 2014-08-08 | BIENNIAL STATEMENT | 2013-03-01 |
030409002022 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010329002365 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State