Search icon

KARLSON, GILLMAN & SULLIVAN, INC.

Headquarter

Company Details

Name: KARLSON, GILLMAN & SULLIVAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2146729
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Principal Address: 222 PURCHASE STREET, STE 112, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KARLSON, GILLMAN & SULLIVAN, INC., FLORIDA F04000003712 FLORIDA

DOS Process Agent

Name Role Address
POMERANZ GOTTLIEB & MUSHKIN LLC DOS Process Agent 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
POMERANZ, GOTTLIEB & MUSHKIN, LLC Agent 205 LEXINGTON AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
CARL SELBO Chief Executive Officer P.O. BOX 8164, LAKELAND, FL, United States, 33802

History

Start date End date Type Value
2001-07-26 2003-06-19 Address 222 PURCHASE ST, PMB 112, RYE, NY, 10580, 2101, USA (Type of address: Principal Executive Office)
1999-08-13 2003-06-19 Address 304 MAIN AVE, PMB 341, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1999-08-13 2001-07-26 Address 222 PURCHASE ST, PMB 112, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1997-05-23 1999-08-13 Address 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760588 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030619000726 2003-06-19 CERTIFICATE OF CHANGE 2003-06-19
030619002274 2003-06-19 AMENDMENT TO BIENNIAL STATEMENT 2003-05-01
030609002189 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010726002320 2001-07-26 BIENNIAL STATEMENT 2001-05-01
990813002354 1999-08-13 BIENNIAL STATEMENT 1999-05-01
970523000537 1997-05-23 CERTIFICATE OF INCORPORATION 1997-05-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State