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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 THIRD AVENUE, STE 900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NADINE GUBER | Chief Executive Officer | 750 THIRD AVENUE, STE 900, NEW YORK, NY, United States, 10017 |
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) |
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