Search icon

GILBERT CARRIER CORP.

Headquarter

Company Details

Name: GILBERT CARRIER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1943 (82 years ago)
Date of dissolution: 24 Dec 1985
Entity Number: 54655
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GILBERT CARRIER CORP., MINNESOTA 00862746-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GILBERT CARRIER CORP., FLORIDA 832813 FLORIDA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1979-10-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-10-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1943-10-15 1979-10-25 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B303049-4 1985-12-24 CERTIFICATE OF DISSOLUTION 1985-12-24
A889223-3 1982-07-27 CERTIFICATE OF MERGER 1982-07-27
A616561-3 1979-10-25 CERTIFICATE OF AMENDMENT 1979-10-25
Z006923-2 1979-09-25 ASSUMED NAME CORP INITIAL FILING 1979-09-25
8579-37 1953-10-16 CERTIFICATE OF MERGER 1953-10-16
8568-107 1953-09-29 CERTIFICATE OF AMENDMENT 1953-09-29
6192-135 1943-10-15 CERTIFICATE OF INCORPORATION 1943-10-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State