Search icon

EYL & GORDON INSURANCE BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GERARD F. ADAMS Chief Executive Officer 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
132532725
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State