Search icon

GILL AND ROESER HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DALE MYER Chief Executive Officer 535 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0001284404
Phone:
212-972-3306

Latest Filings

Form type:
FOCUSN
File number:
008-66425
Filing date:
2014-02-28
File:
Form type:
X-17A-5
File number:
008-66425
Filing date:
2014-02-28
File:
Form type:
FOCUSN
File number:
008-66425
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-66425
Filing date:
2013-03-01
File:
Form type:
FOCUSN
File number:
008-66425
Filing date:
2012-02-23
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State