Search icon

DAVID H. GIBSON COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID H. GIBSON COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1997 (28 years ago)
Date of dissolution: 16 Feb 2012
Entity Number: 2121324
ZIP code: 85004
County: New York
Place of Formation: Texas
Address: SUITE 1900, 1850 N. CENTRAL AVENUE, PHOENIX, AZ, United States, 85004
Principal Address: C/O VIAD CORP, 1850 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN W MOSTER Chief Executive Officer 950 GRIER DRIVE, LAS VEGAS, NV, United States, 89119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1900, 1850 N. CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2011-07-08 2012-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-22 2011-07-08 Address 200 N GARY AVE, ROSELLE, IL, 60172, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-07-08 Address C/O VIAD CORP, 1850 N CENTRAL AVE, PHOENIX, AZ, 85004, 4545, USA (Type of address: Principal Executive Office)
2003-03-07 2007-03-22 Address 200 N GARY AVE, ROSELLE, IL, 60172, USA (Type of address: Chief Executive Officer)
2001-05-01 2003-03-07 Address 200 N GARY AVE, ROSELLE, IL, 60172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120216000003 2012-02-16 SURRENDER OF AUTHORITY 2012-02-16
110708002474 2011-07-08 BIENNIAL STATEMENT 2011-03-01
090226002892 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070322003106 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050421002447 2005-04-21 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State