Search icon

GBK ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GBK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1997 (28 years ago)
Date of dissolution: 10 Jan 2017
Entity Number: 2190085
ZIP code: 11042
County: New York
Place of Formation: New York
Address: C/O MOSES AND SCHREIBER LLP, 3000 MARCUS AVE, #1W5, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOREN KLEINMAN Chief Executive Officer C/O MOSES AND SCHREIBER LLP, 3000 MARCUS AVE, #1W5, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MOSES AND SCHREIBER LLP, 3000 MARCUS AVE, #1W5, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2004-07-14 2015-10-20 Address C/O MOSES AND SCHREIBER LLP, 3000 MARCUS AVE, #1W5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1999-11-02 2004-07-14 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-11-02 2004-07-14 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1999-11-02 2004-07-14 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-10-16 1999-11-02 Address 100 PARK AVENUE, 32ND FLOOR, ATTN: DENNIS TRACY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110000660 2017-01-10 CERTIFICATE OF DISSOLUTION 2017-01-10
151020006040 2015-10-20 BIENNIAL STATEMENT 2015-10-01
111123002593 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091021002345 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071017002969 2007-10-17 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State