Search icon

GILLIAM & CO., INC.

Company Details

Name: GILLIAM & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112167
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 15 WEST 53RD ST, #34F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET A GILLIAM Chief Executive Officer 15 WEST 53RD ST, #34F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 53RD ST, #34F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-08-01 2003-04-01 Address 15 WEST 53RD ST #34A, NEW YORK, NY, 10019, 5410, USA (Type of address: Chief Executive Officer)
2001-08-01 2003-04-01 Address 15 WEST 53RD ST #34A, NEW YORK, NY, 10019, 5410, USA (Type of address: Principal Executive Office)
2001-08-01 2003-04-01 Address 15 WEST 53RD ST #34A, NEW YORK, NY, 10019, 5410, USA (Type of address: Service of Process)
2001-02-23 2001-08-01 Address 15 WEST 53RD ST, #34A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-02-23 2001-08-01 Address 15 WEST 53RD ST, #34A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-02-11 2001-08-01 Address 15 WEST 53RD STREET #4A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205007354 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002500 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090202003101 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070329002768 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050310002015 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030401002651 2003-04-01 BIENNIAL STATEMENT 2003-02-01
010801002589 2001-08-01 BIENNIAL STATEMENT 2001-02-01
010223002289 2001-02-23 BIENNIAL STATEMENT 2001-02-01
970211000618 1997-02-11 CERTIFICATE OF INCORPORATION 1997-02-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State