Name: | GIBRALTAR REAL ESTATE EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1995 (30 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1888094 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | C/O MR. RICHARD F FRARI, 1350 AVE OF THE AMERICAS 20 FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S FRARY | Chief Executive Officer | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MR. RICHARD F FRARI, 1350 AVE OF THE AMERICAS 20 FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-24 | 1997-04-03 | Address | 1370 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413556 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
970403002074 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
950124000674 | 1995-01-24 | CERTIFICATE OF INCORPORATION | 1995-01-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State