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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ADELE G BERGREEN | Chief Executive Officer | 31 WEST 52ND ST, 21ST FL, NEW YORK, NY, United States, 10019 |
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) |
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