Search icon

PAUL GOTTLIEB & CO., INC.

Company Details

Name: PAUL GOTTLIEB & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1985 (40 years ago)
Date of dissolution: 23 Jun 2010
Entity Number: 967499
ZIP code: 10018
County: New York
Place of Formation: New York
Address: PO BOX 1356, NEW YORK, NY, United States, 10018
Principal Address: 315 WEST 39TH STREET, ROOM 709, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLAUBERMAN & KESSELER, ESQS DOS Process Agent PO BOX 1356, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL HONIG Chief Executive Officer 315 WEST 39TH STREET, ROOM 709, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133255937
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-11 2009-09-02 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-02-04 2009-09-02 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-04 2009-09-02 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1985-01-17 1999-02-11 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100623000768 2010-06-23 CERTIFICATE OF DISSOLUTION 2010-06-23
090902002722 2009-09-02 BIENNIAL STATEMENT 2009-01-01
070226002494 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050615002366 2005-06-15 BIENNIAL STATEMENT 2005-01-01
010301002521 2001-03-01 BIENNIAL STATEMENT 2001-01-01

Court Cases

Court Case Summary

Filing Date:
2006-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PAUL GOTTLIEB & CO., INC.
Party Role:
Plaintiff
Party Name:
PEEP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State