Name: | GABBY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1998 (27 years ago) |
Entity Number: | 2264591 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 57 WITHERS ST, BROOKLYN, NY, United States, 11211 |
Address: | 238 FROST STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO P ASCIONE | Chief Executive Officer | 57 WITHERS ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 238 FROST STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2004-07-27 | Address | 215-02 51ST AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2004-07-27 | Address | 215-02 51ST AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1998-06-01 | 2000-05-31 | Address | 215-02 51ST AVENUE, BAYSIDE, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080707002668 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
060523002882 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040727002865 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
020530002163 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
000531002448 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980601000047 | 1998-06-01 | CERTIFICATE OF INCORPORATION | 1998-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
13722 | PL VIO | INVOICED | 2002-08-29 | 7200 | PL - Padlock Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State