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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KARLSON, GILLMAN & SULLIVAN, INC., FLORIDA | F04000003712 | FLORIDA |
Name | Role | Address |
---|---|---|
POMERANZ GOTTLIEB & MUSHKIN LLC | DOS Process Agent | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
POMERANZ, GOTTLIEB & MUSHKIN, LLC | Agent | 205 LEXINGTON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
CARL SELBO | Chief Executive Officer | P.O. BOX 8164, LAKELAND, FL, United States, 33802 |
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) |
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