Search icon

GIBSON INSURANCE AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY S DOWNES Chief Executive Officer 333 E JEFFERSON ST, PLYMOUTH, IN, United States, 46563

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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