THE GILMAN CAPITAL CORPORATION

Name: | THE GILMAN CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1983 (42 years ago) |
Date of dissolution: | 03 Mar 2009 |
Entity Number: | 825413 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O GILMAN, 111 WEST 50TH ST, 7TH FL, NEW YORK, NY, United States, 10020 |
Principal Address: | 111 WEST 50TH ST, 7TH FL, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GILMAN, 111 WEST 50TH ST, 7TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
NATALIE P MOODY | Chief Executive Officer | C/O GILMAN, 111 WEST 50TH ST, 7TH FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2007-03-21 | Address | C/O GILMAN, 111 WEST 50TH ST 40TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2003-02-25 | 2007-03-21 | Address | C/O GILMAN, 111 WEST 50TH ST 40TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2007-03-21 | Address | 111 WEST 50TH ST, 40TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2002-01-15 | 2003-02-25 | Address | 111 WEST 50TH ST., 2ND FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1999-12-10 | 2002-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090303000808 | 2009-03-03 | CERTIFICATE OF TERMINATION | 2009-03-03 |
070321002423 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050405002672 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030225002907 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
020115000833 | 2002-01-15 | CERTIFICATE OF CHANGE | 2002-01-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State