Name: | JOHN GILBERT INTERMEDIARY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1976 (49 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 399133 |
ZIP code: | 96734 |
County: | New York |
Place of Formation: | New York |
Address: | 104 KAILUANA PLACE, KAILUA, HI, United States, 96734 |
Shares Details
Shares issued 1000
Share Par Value 320
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 KAILUANA PLACE, KAILUA, HI, United States, 96734 |
Name | Role | Address |
---|---|---|
JOHN GILBERT INTERMEDIARY GROUP INC. | Agent | 123 WILLIAM ST., NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JOHN L. GILBERT | Chief Executive Officer | 104 KAILUANA PLACE, KAILUA, HI, United States, 96734 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-07 | 1986-09-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1976-05-07 | 1998-08-18 | Address | 230 WEST MONROE ST., ATT: SECRETARY, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080528054 | 2008-05-28 | ASSUMED NAME LLC INITIAL FILING | 2008-05-28 |
DP-1595678 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980818002326 | 1998-08-18 | BIENNIAL STATEMENT | 1998-05-01 |
B399406-4 | 1986-09-09 | CERTIFICATE OF AMENDMENT | 1986-09-09 |
A815403-24 | 1981-11-17 | CERTIFICATE OF AMENDMENT | 1981-11-17 |
A313118-4 | 1976-05-07 | CERTIFICATE OF INCORPORATION | 1976-05-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State