Search icon

GPB, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GPB, INC., CONNECTICUT 0224366 CONNECTICUT

Chief Executive Officer

Name Role Address
JEFFREY WEISS Chief Executive Officer 108 ERIE BLVD., SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GLENNPETER JEWELERS, 108 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305

History

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)

Filings

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