Name: | GIBBS-ELLISON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Mar 2002 |
Entity Number: | 1802164 |
ZIP code: | 49036 |
County: | New York |
Place of Formation: | Texas |
Address: | 490 N. MARSHALL ROAD, COLDWATER, MI, United States, 49036 |
Principal Address: | 5301 HOLLISTER, 3RD FLOOR, HOUSTON, TX, United States, 77040 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK N GIBBS | Chief Executive Officer | 5301 HOLLISTER, 3RD FLOOR, HOUSTON, TX, United States, 77040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 N. MARSHALL ROAD, COLDWATER, MI, United States, 49036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2002-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-14 | 2002-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-03-10 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-03-10 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020329000120 | 2002-03-29 | SURRENDER OF AUTHORITY | 2002-03-29 |
980610002490 | 1998-06-10 | BIENNIAL STATEMENT | 1998-03-01 |
970414001516 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
960416002179 | 1996-04-16 | BIENNIAL STATEMENT | 1996-03-01 |
950314000868 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
940310000278 | 1994-03-10 | APPLICATION OF AUTHORITY | 1994-03-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State