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
Name | Role | Address |
---|---|---|
JULIEN VACHON | Chief Executive Officer | 100 PARK AVE 22TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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