Search icon

GIBBS-ELLISON, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK N GIBBS Chief Executive Officer 5301 HOLLISTER, 3RD FLOOR, HOUSTON, TX, United States, 77040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 N. MARSHALL ROAD, COLDWATER, MI, United States, 49036

History

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)

Filings

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