Search icon

GEBAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEBAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2007 (18 years ago)
Date of dissolution: 20 Nov 2020
Entity Number: 3468828
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY D. CAMERON Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-04 2019-01-07 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2017-01-04 2019-01-07 Address 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-02-02 2017-01-04 Address 901 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2011-02-09 2015-02-02 Address 901 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201120000396 2020-11-20 CERTIFICATE OF TERMINATION 2020-11-20
SR-45991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45990 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107061265 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006543 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State