Search icon

THE KATHARINE GIBBS CORPORATION-NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: THE KATHARINE GIBBS CORPORATION-NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1994 (31 years ago)
Date of dissolution: 18 Dec 2007
Entity Number: 1787226
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2895 GREENSPOINT PKWY, #600, HOFFMAN ESTATES, IL, United States, 60195
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M LARSON Chief Executive Officer 2895 GREENSPOINT PKWY, #600, HOFFMAN ESTATES, IL, United States, 60195

DOS Process Agent

Name Role Address
C/O CORPORATION SERVIE CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2004-08-12 2006-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-09 2004-08-12 Address 2895 GREENSPOINT PARKWAY, STE 600, HOFFMAN ESTATES, IL, 60195, USA (Type of address: Service of Process)
2001-08-15 2006-02-10 Address 2895 GREENSPOINT PARKWAY, STE. 600, HOFFMAN ESTATES, IL, 60195, USA (Type of address: Chief Executive Officer)
2001-08-15 2006-02-10 Address 2895 GREENSPOINT PARKWAY, STE. 600, HOFFMAN ESTATES, IL, 60195, USA (Type of address: Principal Executive Office)
2000-04-05 2001-08-15 Address 2800 W. HIGGINS RD., #790, HOFFMAN ESTATES, IL, 60195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071218000394 2007-12-18 CERTIFICATE OF MERGER 2007-12-18
070201000168 2007-02-01 CERTIFICATE OF AMENDMENT 2007-02-01
060210002117 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040812000130 2004-08-12 CERTIFICATE OF CHANGE 2004-08-12
040211002820 2004-02-11 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State