GAILCO, INC.

Name: | GAILCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1990 (35 years ago) |
Entity Number: | 1469801 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 3122, NEW YORK, NY, United States, 10017 |
Principal Address: | 333 EAST 41ST STREET APT 2A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL L STEINBERG | Chief Executive Officer | PO BOX 3122, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GAILCO, INC. | DOS Process Agent | PO BOX 3122, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2012-08-06 | Address | PO BOX 3122, NEW YORK, NY, 100`7, USA (Type of address: Service of Process) |
1998-08-14 | 2010-08-23 | Address | 5 HANOVER SQUARE, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-08-14 | 2010-08-23 | Address | 5 HANOVER SQUARE, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2010-08-23 | Address | 5 HANOVER SQUARE, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1998-08-14 | Address | 5 HANOVER SQUARE, SUITE 15A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806006560 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100823003069 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
090619001025 | 2009-06-19 | CERTIFICATE OF AMENDMENT | 2009-06-19 |
060823002551 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
040901002520 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State