Name: | GIBSON INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2773988 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 333 E JEFFERSON ST, PLYMOUTH, IN, United States, 46563 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY S DOWNES | Chief Executive Officer | 333 E JEFFERSON ST, PLYMOUTH, IN, United States, 46563 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35393 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1933025 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100629002017 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080619002675 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060606002793 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040715002457 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020603000405 | 2002-06-03 | APPLICATION OF AUTHORITY | 2002-06-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State