Search icon

G. V. FINANCIAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G. V. FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1987 (38 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 1156418
ZIP code: 08840
County: New York
Place of Formation: New York
Address: 499 MAIN STREET, METUCHEN, NJ, United States, 08840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. V. FINANCIAL SERVICES, INC. DOS Process Agent 499 MAIN STREET, METUCHEN, NJ, United States, 08840

Chief Executive Officer

Name Role Address
STEVEN V. GUARINO Chief Executive Officer 499 MAIN STREET, METUCHEN, NJ, United States, 08840

Links between entities

Type:
Headquarter of
Company Number:
0582726
State:
CONNECTICUT

History

Start date End date Type Value
2021-03-29 2023-08-23 Address 499 MAIN STREET, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2019-06-18 2021-03-29 Address 499 MAIN STREET, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2019-06-18 2023-08-23 Address 499 MAIN STREET, METUCHEN, NJ, 08840, USA (Type of address: Chief Executive Officer)
2001-04-27 2019-06-18 Address 25 COMMERCE DR, CRANFORD, NJ, 07016, 3676, USA (Type of address: Chief Executive Officer)
1998-03-03 2019-06-18 Address 25 COMMERCE DR, CRANFORD, NJ, 07016, 3676, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230823002368 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
210329060068 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190618060020 2019-06-18 BIENNIAL STATEMENT 2019-03-01
170626006003 2017-06-26 BIENNIAL STATEMENT 2017-03-01
150317006011 2015-03-17 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State