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