GILL AND ROESER HOLDINGS, INC.

Name: | GILL AND ROESER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1990 (35 years ago) |
Date of dissolution: | 12 Jun 2015 |
Entity Number: | 1428723 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DALE MYER | Chief Executive Officer | 535 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2014-05-16 | Address | 535 5TH AVE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2000-03-20 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2000-03-20 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-06-15 | 2000-03-20 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-03-08 | 1993-06-15 | Address | 488 MADISON AVENUE, JERROLD B. SPIEGEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150612000262 | 2015-06-12 | CERTIFICATE OF DISSOLUTION | 2015-06-12 |
140516002356 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
100405002492 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080319002882 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060322002015 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State