Name: | GIBBENS DRAKE SCOTT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 07 Dec 2005 |
Entity Number: | 2602458 |
ZIP code: | 64064 |
County: | New York |
Place of Formation: | Missouri |
Address: | 513 NE OAKS RIDGE DRIVE, LEE'S SUMMIT, MO, United States, 64064 |
Principal Address: | 9201 E 63RD ST, STE 100, RAYTOWN, MO, United States, 64133 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS E GIBBENS | Chief Executive Officer | 9201 E 63RD ST, STE 100, RAYTOWN, MO, United States, 64133 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 513 NE OAKS RIDGE DRIVE, LEE'S SUMMIT, MO, United States, 64064 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-29 | 2005-12-07 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-29 | 2005-12-07 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-02-06 | 2004-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-06 | 2004-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051207000122 | 2005-12-07 | SURRENDER OF AUTHORITY | 2005-12-07 |
040129000755 | 2004-01-29 | CERTIFICATE OF CHANGE | 2004-01-29 |
030312002631 | 2003-03-12 | BIENNIAL STATEMENT | 2003-02-01 |
010206000179 | 2001-02-06 | APPLICATION OF AUTHORITY | 2001-02-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State