Name: | JIMMY GAMBA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1983 (42 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 861421 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Address: | 129 GRAND STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIMMY GAMBA | Chief Executive Officer | 250 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 GRAND STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2005-10-07 | Address | 250 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1983-08-12 | 1995-07-18 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051007000620 | 2005-10-07 | CERTIFICATE OF CHANGE | 2005-10-07 |
DP-1378195 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950718002166 | 1995-07-18 | BIENNIAL STATEMENT | 1993-08-01 |
B010667-4 | 1983-08-12 | CERTIFICATE OF INCORPORATION | 1983-08-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State