Name: | HOWARD GILBERT REAL ESTATE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1989 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1394080 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVE, SUITE 905, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD I. GILBERT | DOS Process Agent | 280 MADISON AVE, SUITE 905, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOWARD I. GILBERT | Chief Executive Officer | 280 MADISON AVE, SUITE 905, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
31GI0747938 | CORPORATE BROKER | 2025-06-16 |
109930835 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-06 | 1992-12-04 | Address | 215 EAST 95TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1273681 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921204002686 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
C073158-7 | 1989-11-06 | CERTIFICATE OF INCORPORATION | 1989-11-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State