Name: | GIBBS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1997 (28 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2113933 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 6209 CHELSEA WAY, GARLAND, TX, United States, 75044 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DANNY RAY GIBBS | Chief Executive Officer | 1855 WALL ST, GARLAND, TX, United States, 75044 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-18 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624547 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991102001024 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
990517002175 | 1999-05-17 | BIENNIAL STATEMENT | 1999-02-01 |
970218000432 | 1997-02-18 | APPLICATION OF AUTHORITY | 1997-02-18 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State