Name: | GIFT BOX CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1957 (68 years ago) |
Date of dissolution: | 07 Jan 2005 |
Entity Number: | 162697 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 295 VETERANS BOULEVARD, CARLSTADT, NJ, United States, 07072 |
Principal Address: | 225 5TH AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 VETERANS BOULEVARD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
CLYDE R BROWNSTONE | Chief Executive Officer | 225 5TH AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2005-01-07 | Address | 225 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1957-01-03 | 1997-04-08 | Address | 225 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050107000529 | 2005-01-07 | SURRENDER OF AUTHORITY | 2005-01-07 |
030122002478 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010214002263 | 2001-02-14 | BIENNIAL STATEMENT | 2001-01-01 |
990125002096 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970408002431 | 1997-04-08 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State