Name: | GIBSON-TEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1980 (44 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 657016 |
ZIP code: | 11001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W 38TH ST, STE 800, NEW YORK, NY, United States, 11001 |
Principal Address: | 224 WEST 35TH ST, #800, 8TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W 38TH ST, STE 800, NEW YORK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
AMIR GABBAY | Chief Executive Officer | 224 W 38TH ST, STE 800, NEW YORK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-16 | 2004-11-19 | Address | 225 WEST 35TH ST, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2008-09-23 | Address | 225 WEST 35TH ST, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-04-17 | 1998-10-16 | Address | 462 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-04-17 | 1998-10-16 | Address | 462 7TH AVE., 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-04-17 | 2008-09-23 | Address | 510 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1980-10-16 | 1983-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-10-16 | 1995-04-17 | Address | 108 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000896 | 2011-10-20 | CERTIFICATE OF DISSOLUTION | 2011-10-20 |
080923002894 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
041119002429 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021001002615 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001023002049 | 2000-10-23 | BIENNIAL STATEMENT | 2000-10-01 |
981016002603 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961009002394 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
950417002135 | 1995-04-17 | BIENNIAL STATEMENT | 1993-10-01 |
A946244-3 | 1983-01-31 | CERTIFICATE OF AMENDMENT | 1983-01-31 |
A706713-5 | 1980-10-16 | CERTIFICATE OF INCORPORATION | 1980-10-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State