Search icon

THE GIBBENS CO., INC.

Company Details

Name: THE GIBBENS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1983 (42 years ago)
Date of dissolution: 27 Jun 2002
Entity Number: 869515
ZIP code: 89570
County: Nassau
Place of Formation: Nevada
Address: P.O. BOX 70401, RENO, NV, United States, 89570
Principal Address: 1610 MEADOW WOOD LANE, RENO, NV, United States, 89502

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 70401, RENO, NV, United States, 89570

Chief Executive Officer

Name Role Address
ROGER A STEVENSON Chief Executive Officer 1610 MEADOW WOOD LANE, RENO, NV, United States, 89502

History

Start date End date Type Value
1997-12-01 2002-06-27 Address 3375 PARK AVENUE #4003, P.O. BOX 2500, WANTAGH, NY, 11793, USA (Type of address: Registered Agent)
1993-05-04 1997-09-11 Address 1610 MEADOW WOOD LANE, RENO, NV, 89502, USA (Type of address: Chief Executive Officer)
1992-07-01 1997-12-01 Address P.O. BOX 2500, 3375 PARK AVENUE #4003, WANTAGH, NY, 11793, USA (Type of address: Registered Agent)
1992-07-01 2002-06-27 Address P.O. BOX 71210, 1610 MEADOW WOOD LANE, RENO, NV, 89570, USA (Type of address: Service of Process)
1983-09-22 1992-07-01 Address 647 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
1983-09-22 1992-07-01 Address 647 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020627000630 2002-06-27 SURRENDER OF AUTHORITY 2002-06-27
971201000234 1997-12-01 CERTIFICATE OF CHANGE 1997-12-01
970911002391 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930504002164 1993-05-04 BIENNIAL STATEMENT 1992-09-01
920701000087 1992-07-01 CERTIFICATE OF CHANGE 1992-07-01
B022685--5 1983-09-22 APPLICATION OF AUTHORITY 1983-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State