Search icon

GESSLER PUBLISHING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GESSLER PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1964 (61 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 181079
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 45 DANE ST, BISHOP STORTFORD, HERTS, United Kingdom, CM23-3BT
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MEIR LEBI Chief Executive Officer C/O THE Q GROUP PLC, 45 DANE ST, BISHOP STORTFORD, HERTS, United Kingdom, CM23-3BT

History

Start date End date Type Value
2000-11-16 2003-09-22 Address WETHERINGTON MELCHIONNA, 1100 BB& T BANK BLDG POB 90, ROANOKE, VA, 24011, USA (Type of address: Service of Process)
2000-11-16 2003-09-22 Address 15 E SALEM AVE, 2ND FL, ROANOKE, VA, 24011, USA (Type of address: Chief Executive Officer)
2000-11-16 2003-09-22 Address 15 E SALEM AVE, 2ND FL, ROANOKE, VA, 24011, USA (Type of address: Principal Executive Office)
1998-10-26 2000-11-16 Address 10 E CHURCH AVE., ROANOKE, VA, 24011, USA (Type of address: Principal Executive Office)
1998-10-26 2000-11-16 Address 10 E. CHURCH AVE., ROANOKE, VA, 24011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1703590 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030922002487 2003-09-22 BIENNIAL STATEMENT 2002-11-01
030922000615 2003-09-22 CERTIFICATE OF CHANGE 2003-09-22
001116002293 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981026002006 1998-10-26 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State