Search icon

NADINE GUBER & ASSOCIATES, INC.

Company Details

Name: NADINE GUBER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1972026
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 750 THIRD AVENUE, STE 900, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 THIRD AVENUE, STE 900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NADINE GUBER Chief Executive Officer 750 THIRD AVENUE, STE 900, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-11-27 2009-11-24 Address 575 LEXINGTON AVE / SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-27 2009-11-24 Address 575 LEXINGTON AVE / SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-11-27 2009-11-24 Address 575 LEXINGTON AVE / SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-18 2007-11-27 Address 575 LEXINGTON AVE, STE 410, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-11-18 2007-11-27 Address 575 LEXINGTON AVE, SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-18 2007-11-27 Address 575 LEXINGTON AVE, SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-11-08 1997-11-18 Address 122 EAST 42ND ST STE 1905, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125002435 2012-01-25 BIENNIAL STATEMENT 2011-11-01
091124002596 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071127002859 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051222002527 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031120002678 2003-11-20 BIENNIAL STATEMENT 2003-11-01
011107002057 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991129002488 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971118002604 1997-11-18 BIENNIAL STATEMENT 1997-11-01
951108000559 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State