G. V. FINANCIAL SERVICES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
G. V. FINANCIAL SERVICES, INC. | DOS Process Agent | 499 MAIN STREET, METUCHEN, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
STEVEN V. GUARINO | Chief Executive Officer | 499 MAIN STREET, METUCHEN, NJ, United States, 08840 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State