Name: | GIBEL & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1998 (27 years ago) |
Entity Number: | 2224156 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 421 SEVENTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 SEVENTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAURICE GIBEL | Chief Executive Officer | 421 SEVENTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-02-13 | Address | 350 FIFTH AVE / SUITE 2803, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-03-07 | 2008-02-13 | Address | 350 FIFTH AVE / SUITE 2803, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2008-02-13 | Address | 350 FIFTH AVE / SUITE 2803, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2006-03-07 | Address | 450 SEVENTH AVE / SUITE 950, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2004-02-23 | 2006-03-07 | Address | 450 SEVENTH AVE / SUITE 950, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2006-03-07 | Address | 450 SEVENTH AVE / SUITE 950, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2002-02-19 | 2004-02-23 | Address | 450 7TH AVE, STE 2405, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2000-03-14 | 2004-02-23 | Address | 450 7TH AVE, STE 2405, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2004-02-23 | Address | 450 7TH AVE, STE 2405, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2002-02-19 | Address | 305 BROADWAY / SUITE 601, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100302002048 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080213002216 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060307002237 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040223002132 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020219002395 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
000314002482 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980202000578 | 1998-02-02 | CERTIFICATE OF INCORPORATION | 1998-02-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State