Search icon

GIBSON-TEX INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 38TH ST, STE 800, NEW YORK, NY, United States, 11001

Chief Executive Officer

Name Role Address
AMIR GABBAY Chief Executive Officer 224 W 38TH ST, STE 800, NEW YORK, NY, United States, 11001

History

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)

Filings

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