Search icon

GILL AND ROESER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILL AND ROESER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1983 (42 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 866769
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 535 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 535 FIFTH AVENUE, 34TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN BOLLAND Chief Executive Officer 535 FIFTH AVENUE, 34TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-10-14 2014-06-23 Address 535 FIFTH AVENUE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-10-14 2014-06-23 Address 535 FIFTH AVENUE, 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-12 2009-10-14 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-05-12 2009-10-14 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-12 2009-10-14 Address 535 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000133 2020-12-10 CERTIFICATE OF TERMINATION 2020-12-10
140623002180 2014-06-23 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
131018002282 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110922002030 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091014002643 2009-10-14 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State