GILBERT METAL TRADING INC.

Name: | GILBERT METAL TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1996 (29 years ago) |
Entity Number: | 2003675 |
ZIP code: | 28206 |
County: | New York |
Place of Formation: | New York |
Address: | 2800 NORTH TRYON STREET, PO BOX 790108, CHARLOTTE, NC, United States, 28206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STEVEN J GILBERT | Chief Executive Officer | 2800 NORTH TRYON STREET, PO BOX 790108, CHARLOTTE, NC, United States, 28206 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2020-09-11 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-05-21 | 2014-04-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-05-03 | 2012-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-03 | 2012-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-09 | 2007-05-03 | Address | 2800 NORTH TRYON STREET, PO BOX 790108, CHARLOTTE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000521 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
140424000398 | 2014-04-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-24 |
120521000999 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
120321002140 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
080215002126 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State