EYL & GORDON INSURANCE BROKERS, INC.

Name: | EYL & GORDON INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1965 (60 years ago) |
Date of dissolution: | 16 May 2011 |
Entity Number: | 186830 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD F. ADAMS | Chief Executive Officer | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2001-05-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-05-05 | 1997-05-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-03-18 | 1982-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1965-04-29 | 1981-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-04-29 | 1988-05-05 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110516000161 | 2011-05-16 | CERTIFICATE OF DISSOLUTION | 2011-05-16 |
050527002023 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030421002660 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010531002310 | 2001-05-31 | BIENNIAL STATEMENT | 2001-04-01 |
990607002377 | 1999-06-07 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State