Search icon

GIBSON BRANDS, INC.

Company Details

Name: GIBSON BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1992 (33 years ago)
Entity Number: 1656566
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 209 10th Ave S Suite 460, NASHVILLE, TN, United States, 37203

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
CESAR GUEIKIAN Chief Executive Officer 209 10TH AVE S SUITE 460, NASHVILLE, TN, United States, 37203

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 209 10TH AVE S SUITE 460, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 209 10TH AVENUE S, SUITE 160, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-09-07 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-09-07 2024-08-01 Address 209 10TH AVENUE S, SUITE 160, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2020-08-03 2021-09-07 Address 209 10TH AVENUE S, SUITE 160, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2020-08-03 2021-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-22 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-22 2021-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-12-29 2008-07-22 Address 1900 CHURCH ST SUITE 400, NASHVILLE, TN, 37203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042200 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220804002441 2022-08-04 BIENNIAL STATEMENT 2022-08-01
210907000249 2021-09-02 CERTIFICATE OF CHANGE BY ENTITY 2021-09-02
200803063113 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181009006876 2018-10-09 BIENNIAL STATEMENT 2018-08-01
160802006714 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006696 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130715000896 2013-07-15 CERTIFICATE OF AMENDMENT 2013-07-15
120810006494 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100802002198 2010-08-02 BIENNIAL STATEMENT 2010-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010448 Americans with Disabilities Act - Other 2020-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-10
Termination Date 2021-05-11
Pretrial Conference Date 2021-03-12
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name GIBSON BRANDS, INC.
Role Defendant
1601457 Copyright 2016-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-25
Termination Date 2017-04-24
Date Issue Joined 2016-07-15
Pretrial Conference Date 2016-09-21
Section 0501
Status Terminated

Parties

Name FREEPLAY MUSIC, LLC
Role Plaintiff
Name GIBSON BRANDS, INC.
Role Defendant
1405965 Fair Labor Standards Act 2014-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-31
Termination Date 2014-10-30
Date Issue Joined 2014-09-15
Pretrial Conference Date 2014-10-01
Section 0206
Status Terminated

Parties

Name FIORIO
Role Plaintiff
Name GIBSON BRANDS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State