Name: | GIAMBOI BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1942 (83 years ago) |
Date of dissolution: | 09 Jun 2004 |
Entity Number: | 53893 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 FULTON ST. STE. 16, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GIAMBOI | Chief Executive Officer | 1 FULTON STREET STE. 16, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 FULTON ST. STE. 16, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2024-05-02 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2023-02-13 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2002-04-02 | 2004-05-21 | Address | 2508 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2004-05-21 | Address | 2508 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040609000257 | 2004-06-09 | CERTIFICATE OF DISSOLUTION | 2004-06-09 |
040521002389 | 2004-05-21 | BIENNIAL STATEMENT | 2004-04-01 |
020402002006 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000421002080 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
960515002044 | 1996-05-15 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State