Name: | GIBSON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3260135 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DF GIBSON ARCHITECTS PC, 36 W 37TH ST PH, NEW YORK, NY, United States, 10018 |
Principal Address: | 36 W 37TH ST PH, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID F GIBSON | Chief Executive Officer | 36 W 37TH ST PH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DF GIBSON ARCHITECTS PC, 36 W 37TH ST PH, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-19 | 2009-09-14 | Address | C/O DF GIBSON ARCHITECTS PC, 36 W 37TH ST PM, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-09-23 | 2007-09-19 | Address | 36 WEST 37TH ST 10TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2080278 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090914002277 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070919002514 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
050923000196 | 2005-09-23 | CERTIFICATE OF INCORPORATION | 2005-09-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State