Search icon

J.P. GIBBONS & CO., INC.

Company Details

Name: J.P. GIBBONS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 10 Sep 2001
Entity Number: 1902931
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 711 THIRD AVE., 18TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 711 3RD AVE, 18TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 711 THIRD AVE., 18TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THE GOLDEN, LENDER FINANCIAL GROUP, INC. Chief Executive Officer FOSTER J. GIBBONS, PRESIDENT, 711 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-18 1999-02-23 Address 711 3RD AVE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-18 1998-08-12 Address 711 3RD AVE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-14 1997-04-18 Address 40 EXCHANGE PLACE, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010910000725 2001-09-10 JUDICIAL DISSOLUTION 2001-09-10
990727000715 1999-07-27 CERTIFICATE OF AMENDMENT 1999-07-27
990223002385 1999-02-23 BIENNIAL STATEMENT 1999-03-01
980812000003 1998-08-12 CERTIFICATE OF AMENDMENT 1998-08-12
970418002560 1997-04-18 BIENNIAL STATEMENT 1997-03-01
950314000373 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State