Search icon

GIFT BOX CORPORATION OF AMERICA

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 VETERANS BOULEVARD, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
CLYDE R BROWNSTONE Chief Executive Officer 225 5TH AVE, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133647441
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
101
Sponsors Telephone Number:

History

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)

Filings

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