Search icon

G BROS., INC.

Company Details

Name: G BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1997 (28 years ago)
Date of dissolution: 03 May 2012
Entity Number: 2198646
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 31 WEST 52ND ST, 21ST FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ADELE G BERGREEN Chief Executive Officer 31 WEST 52ND ST, 21ST FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-11-19 2011-12-06 Address 31 WEST 52ND ST 21ST FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-11-19 2011-12-06 Address 31 WEST 52ND ST 21ST FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-12-30 2009-11-19 Address 767 FIFTH AVE, STE 5001, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2001-11-08 2009-11-19 Address 767 FIFTH AVE, SUITE 5001, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2001-11-08 2003-12-30 Address 767 FIFTH AVE, SUITE 5001, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120503000874 2012-05-03 CERTIFICATE OF DISSOLUTION 2012-05-03
111206002808 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091119002872 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071114002896 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051222002175 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State