Name: | GBU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344539 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 575 LEXINGTON AVE./ 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD B. UNTERMAN | Chief Executive Officer | 70 EAST 55TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WERTHEIMER FREDMAN & SIEGELMAN, LLC | DOS Process Agent | 575 LEXINGTON AVE./ 20TH FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1999-04-12 | Address | 70 EAST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1999-04-12 | Address | 70 EAST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-12-19 | 1997-10-30 | Address | 100 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-06-01 | 1989-06-30 | Name | G & M CAPITAL MANAGEMENT, INC. |
1989-04-17 | 1989-06-01 | Name | CYPRESS CAPITAL MANAGEMENT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990412002507 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
971030000340 | 1997-10-30 | CERTIFICATE OF CHANGE | 1997-10-30 |
000046000889 | 1993-09-10 | BIENNIAL STATEMENT | 1993-04-01 |
921103002691 | 1992-11-03 | BIENNIAL STATEMENT | 1992-04-01 |
911219000409 | 1991-12-19 | CERTIFICATE OF CHANGE | 1991-12-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State