Search icon

WILLIAM GILBEY, INC.

Company Details

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

DOS Process Agent

Name Role Address
FREDERICK J ONORATO, ESQ DOS Process Agent 109 COBBLE ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BENJAMIN F ONORATO, JR Chief Executive Officer 247 WEST 35TH ST, 14TH FL, NEW YORK, NY, United States, 10001

History

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)
1993-06-15 2014-08-08 Address 400 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1987-03-30 1994-04-05 Address BARRY SILBERMAN, 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

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
990311002353 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970403002641 1997-04-03 BIENNIAL STATEMENT 1997-03-01
940405002177 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930615002394 1993-06-15 BIENNIAL STATEMENT 1993-03-01
B477314-3 1987-03-30 CERTIFICATE OF INCORPORATION 1987-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9507779 Other Contract Actions 1995-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-11
Termination Date 1997-03-19
Section 1332

Parties

Name A. DEWAVRIN FILS,
Role Plaintiff
Name WILLIAM GILBEY, INC.
Role Defendant
9510508 Other Contract Actions 1995-12-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-12-13
Termination Date 1997-03-17
Pretrial Conference Date 1996-12-31
Section 1332

Parties

Name BREMER WOLL-KAMMEREI
Role Plaintiff
Name WILLIAM GILBEY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State