Search icon

GILBERT PROPERTIES CORP.

Company Details

Name: GILBERT PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1954 (70 years ago)
Date of dissolution: 03 Apr 2003
Entity Number: 96055
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O DONALD SCHMERLER, CPA, 505 EIGHTH AVE ROOM 12A03, NEW YORK, NY, United States, 10018
Principal Address: 215 EAST 68TH ST, APT 30B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
EVELYN FALICK Chief Executive Officer 215 EAST 68TH ST, APT 30B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DONALD SCHMERLER, CPA, 505 EIGHTH AVE ROOM 12A03, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-01-05 2002-12-18 Address 350 E 79TH ST, APT 43B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-01-05 2002-12-18 Address 350 E 79TH ST, APT 43B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-01-05 2002-12-18 Address 19 W 44TH ST, STE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-29 1999-01-05 Address 364 FRENCH COURT, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-01-05 Address 364 FRENCH COURT, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030403000655 2003-04-03 CERTIFICATE OF MERGER 2003-04-03
021218002423 2002-12-18 BIENNIAL STATEMENT 2002-12-01
010201002640 2001-02-01 BIENNIAL STATEMENT 2000-12-01
990105002389 1999-01-05 BIENNIAL STATEMENT 1998-12-01
970121002038 1997-01-21 BIENNIAL STATEMENT 1996-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State