L.A. GIBBS RESOURCES, INC.

Name: | L.A. GIBBS RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1990 (35 years ago) |
Entity Number: | 1418559 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 230 WEST 41ST STREET, 15TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 33 NEW BROAD ST, UNIT LL3, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELMAN, KATZ & MOND | DOS Process Agent | 230 WEST 41ST STREET, 15TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEONARD A GIBBS | Chief Executive Officer | 222 PURCHASE STREET, UNIT 274, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-22 | 2014-07-23 | Address | 450 7TH AVE., ROOM 407, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2014-07-23 | Address | C/O LEONARD A GIBBS, 450 7TH AVE., RM 407, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2008-01-22 | Address | 460 PARK AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-18 | 2008-01-22 | Address | 450 7TH AVE., ROOM 406, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2008-01-22 | Address | C/O LEONARD A GIBBS, 450 7TH AVE., RM 406, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729000742 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
140723002210 | 2014-07-23 | BIENNIAL STATEMENT | 2014-01-01 |
080122002321 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060202003001 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
020118002623 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State