Name: | GIBSON HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1989 (35 years ago) |
Entity Number: | 1396916 |
ZIP code: | 13476 |
County: | Madison |
Place of Formation: | New York |
Address: | PO BOX 682, VERNON, NY, United States, 13476 |
Principal Address: | 3390 WELLS GIFFORD ROAD, PO BOX 682, VERNON CENTER, NY, United States, 13477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BLAZER | Chief Executive Officer | PO BOX 682, VERNON, NY, United States, 13476 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 682, VERNON, NY, United States, 13476 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2018-07-09 | Address | GIFFORD ROAD, PO BOX 682, VERNON, NY, 13476, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-10-19 | Address | GIFFORD ROAD, P.O. BOX 682, VERNON, NY, 13476, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-10-19 | Address | P.O. BOX 682, VERNON, NY, 13476, USA (Type of address: Service of Process) |
1989-10-06 | 2021-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-10-06 | 1992-11-05 | Address | P.O. BOX 862, VERNON, NY, 13476, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709006803 | 2018-07-09 | BIENNIAL STATEMENT | 2017-10-01 |
131114002273 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111031002026 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091027002439 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071101002234 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051123002818 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031002002845 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011018002220 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991025002251 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
971021002150 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State