Search icon

GIL FERRER, INC.

Company Details

Name: GIL FERRER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1735664
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 21 EAST 74TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 21 EAST 74TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
GIL JOSE FERRER Chief Executive Officer 21 EAST 74TH ST, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133843134
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-03 2003-05-30 Address 1520 YORK AVE, 32B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-06-03 2003-05-30 Address 21 E. 74TH, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-06-18 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1858532 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050818002402 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030530002647 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010611002274 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990625002103 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State