GESSLER PUBLISHING CO., INC.

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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MEIR LEBI | Chief Executive Officer | C/O THE Q GROUP PLC, 45 DANE ST, BISHOP STORTFORD, HERTS, United Kingdom, CM23-3BT |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State