Search icon

GABRIELLE KOPELMAN INC.

Company Details

Name: GABRIELLE KOPELMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1965 (60 years ago)
Entity Number: 183045
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 100 CENTRAL PARK SOUTH, APT. 4A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIELLE KOPELMAN, PRES. Chief Executive Officer 100 CENTRAL PARK SOUTH, APT. 4A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CENTRAL PARK SOUTH, APT. 4A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-02-01 1999-01-11 Address 100 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-02-01 1999-01-11 Address 100 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-02-01 1999-01-11 Address 100 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-01-07 1995-02-01 Address 717 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211006401 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130205002373 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110208002016 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090213002004 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070109002816 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050207002434 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030106002770 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010129002084 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990111002254 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970220002528 1997-02-20 BIENNIAL STATEMENT 1997-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State