Name: | FITZPATRICK GUBER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1988 (37 years ago) |
Date of dissolution: | 25 Oct 1996 |
Entity Number: | 1282697 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E. 49TH ST, #7R, NEW YORK, NY, United States, 10017 |
Principal Address: | 333 E 49TH ST #7R, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NADINE GUBER | Chief Executive Officer | 333 E. 49TH ST #7R, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 E. 49TH ST, #7R, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-05 | 1993-03-17 | Address | 122 EAST 42ND STREET, SUITE 2905, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961025000344 | 1996-10-25 | CERTIFICATE OF DISSOLUTION | 1996-10-25 |
930924003143 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930317002376 | 1993-03-17 | BIENNIAL STATEMENT | 1992-08-01 |
B670936-4 | 1988-08-05 | CERTIFICATE OF INCORPORATION | 1988-08-05 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State