Search icon

GATES ADVISORS INCORPORATED

Company Details

Name: GATES ADVISORS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1998 (27 years ago)
Date of dissolution: 13 Jan 2021
Entity Number: 2260033
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 PARK AVE 22TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JULIEN VACHON Chief Executive Officer 100 PARK AVE 22TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-05-25 2002-06-05 Address 100 PARK AVE, 30TH FL, NEW YORK, NY, 10017, 5516, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-06-05 Address 100 PARK AVE, 30TH FL, NEW YORK, NY, 10017, 5516, USA (Type of address: Principal Executive Office)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-15 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113000308 2021-01-13 CERTIFICATE OF DISSOLUTION 2021-01-13
SR-27275 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040102000435 2004-01-02 CERTIFICATE OF AMENDMENT 2004-01-02
020605002796 2002-06-05 BIENNIAL STATEMENT 2002-05-01
000525002181 2000-05-25 BIENNIAL STATEMENT 2000-05-01
000214000306 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
980515000166 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State