Name: | STEVE GILPIN AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2008 (16 years ago) |
Entity Number: | 3707327 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 421 7TH AVE, STE 800, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE GILPIN | Chief Executive Officer | 421 7TH AVE, STE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVE GILPIN AND ASSOCIATES, INC. | DOS Process Agent | 421 7TH AVE, STE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THEODORE M BACHA | Agent | 540 OCEAN PARKWAY SUITE 6B, BROOKLYN, NY, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2019-10-03 | Address | 540 OCEAN PKWY, STE 6 B, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2019-10-03 | Address | 540 OCEAN PKWY, STE 6 B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2008-08-11 | 2019-10-03 | Address | 540 OCEAN PARKWAY SUITE 6B, BROOKLYN, NY, 11218, 5880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060562 | 2019-10-03 | BIENNIAL STATEMENT | 2018-08-01 |
150716006180 | 2015-07-16 | BIENNIAL STATEMENT | 2014-08-01 |
100913002697 | 2010-09-13 | BIENNIAL STATEMENT | 2010-08-01 |
091009000580 | 2009-10-09 | CERTIFICATE OF AMENDMENT | 2009-10-09 |
080811000705 | 2008-08-11 | CERTIFICATE OF INCORPORATION | 2008-08-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State