GIBCO LLC
Headquarter
Name: | GIBCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2004 (21 years ago) |
Entity Number: | 3057527 |
ZIP code: | 36606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 853 DAUPHIN ST STE C, MOBILE, AL, United States, 36606 |
Name | Role | Address |
---|---|---|
W ENTERPRISES LLC | DOS Process Agent | 853 DAUPHIN ST STE C, MOBILE, AL, United States, 36606 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2024-05-01 | Address | 853 DAUPHIN ST STE C, MOBILE, AL, 36606, USA (Type of address: Service of Process) |
2012-07-26 | 2020-05-06 | Address | 980 BROADWAY, 142, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2010-03-02 | 2012-07-26 | Address | 352 STANDISH ROAD, SARANAC, NY, 12981, USA (Type of address: Service of Process) |
2006-06-02 | 2010-03-02 | Address | 980 BROADWAY / #142, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2004-05-24 | 2006-06-02 | Address | 980 BROADWAY, #142, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039401 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220503002342 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200506060259 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006943 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160512007569 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State