Search icon

GABBY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ENRICO P ASCIONE Chief Executive Officer 57 WITHERS ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 FROST STREET, BROOKLYN, NY, United States, 11211

History

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)

Filings

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

Fine And Fees

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