Search icon

GAY & SOBER INC.

Company Details

Name: GAY & SOBER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Aug 2016 (9 years ago)
Entity Number: 4987518
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 52 ST MARKS PLACE, NO. 5C, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAYFC8G84KJ3 2023-12-25 406 WEST 47TH STREET, 4A, NEW YORK, NY, 10036, USA 406 WEST 47TH, 4A, NYC, NY, 10036, USA

Business Information

URL https://www.gayandsober.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-01-23
Initial Registration Date 2022-09-13
Entity Start Date 2016-08-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813212, 813319, 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTIAN CERNA
Role MR.
Address 406 WEST 47TH STREET, 4A, NEW YORK CITY, NY, 10036, USA
Government Business
Title PRIMARY POC
Name CHRISTIAN CERNA
Role MR.
Address 406 WEST 47TH STREET, 4A, NEW YORK CITY, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CHRISTIAN CERNA DOS Process Agent 52 ST MARKS PLACE, NO. 5C, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
160803000487 2016-08-03 CERTIFICATE OF INCORPORATION 2016-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001621 Other Contract Actions 2020-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-25
Termination Date 2020-03-17
Section 1332
Sub Section FD
Status Terminated

Parties

Name GAY & SOBER INC.
Role Plaintiff
Name JOHNSTON
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State