Search icon

D. C. GILBERT AND COMPANY, INC.

Company Details

Name: D. C. GILBERT AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1970 (55 years ago)
Date of dissolution: 19 Jul 2016
Entity Number: 232224
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 67 TURTLEBACK RD, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD C GILBERT DOS Process Agent 67 TURTLEBACK RD, NEW CANAAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
DONALD C GILBERT Chief Executive Officer 67 TURTLEBACK RD, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
1999-05-24 2007-03-02 Name GILBERT TANEY FARLIE, INC.
1998-10-23 2012-06-01 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-10-23 2012-06-01 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-10-23 2012-06-01 Address 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-03-28 1999-05-24 Name GILBERT, FARLIE, INC.

Filings

Filing Number Date Filed Type Effective Date
160719000622 2016-07-19 CERTIFICATE OF DISSOLUTION 2016-07-19
140609002051 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120601002034 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100422002613 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080407002297 2008-04-07 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State