Name: | GPB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1986 (38 years ago) |
Date of dissolution: | 25 Jul 2000 |
Entity Number: | 1133196 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | GLENNPETER JEWELERS, 108 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GPB, INC., CONNECTICUT | 0224366 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JEFFREY WEISS | Chief Executive Officer | 108 ERIE BLVD., SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GLENNPETER JEWELERS, 108 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1993-12-24 | Address | THE CORPORATION, 108 ERIE BLVD., SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1993-12-24 | Address | THE CORPORATION, 108 ERIE BLVD., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1990-08-21 | 1993-02-02 | Address | GLENPETER BUILDING, 108 ERIE BLVD., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1986-12-26 | 1990-08-21 | Address | STUYVESANT PLZ., WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000725000368 | 2000-07-25 | CERTIFICATE OF DISSOLUTION | 2000-07-25 |
981208002636 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
961219002433 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
940303002400 | 1994-03-03 | BIENNIAL STATEMENT | 1993-12-01 |
931224002059 | 1993-12-24 | BIENNIAL STATEMENT | 1993-12-01 |
930202003056 | 1993-02-02 | BIENNIAL STATEMENT | 1992-12-01 |
910228000350 | 1991-02-28 | CERTIFICATE OF AMENDMENT | 1991-02-28 |
900821000052 | 1990-08-21 | CERTIFICATE OF CHANGE | 1990-08-21 |
B604327-4 | 1988-02-19 | CERTIFICATE OF MERGER | 1988-02-29 |
B441245-4 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State