Search icon

SIDNEY P. GILBERT & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDNEY P. GILBERT & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1986420
ZIP code: 12106
County: New York
Place of Formation: New York
Address: PO BOX 701, KINDERHOOK, NY, United States, 12106
Principal Address: 172 WALLACE RD, VALATIE, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 701, KINDERHOOK, NY, United States, 12106

Chief Executive Officer

Name Role Address
CHERYL GILBERT Chief Executive Officer PO BOX 701, KINDERHOOK, NY, United States, 12106

History

Start date End date Type Value
2000-03-22 2004-02-25 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Service of Process)
2000-03-22 2004-02-25 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Chief Executive Officer)
2000-03-22 2004-02-25 Address 945 FIFTH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Principal Executive Office)
1998-01-28 2000-03-22 Address 18 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-03-22 Address 18 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1835707 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040225002335 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020123002669 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000322002532 2000-03-22 BIENNIAL STATEMENT 2000-01-01
980128002200 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State