Search icon

GMBS INC.

Company Details

Name: GMBS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1988 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1296437
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 1650 FARNAM ST, OMAHA, NE, United States, 68102
Address: 350 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT D BINDERUP Chief Executive Officer KUTAK ROCK, 1650 FARNAM ST, OMAHA, NE, United States, 68102

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 350 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
RONDA S. MILLER Agent TWELFTH FLOOR, 350 PARK AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1988-10-04 1998-10-20 Address TWELFTH FLOOR, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624564 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010530002408 2001-05-30 BIENNIAL STATEMENT 2000-10-01
981020002287 1998-10-20 BIENNIAL STATEMENT 1998-10-01
B691628-5 1988-10-04 APPLICATION OF AUTHORITY 1988-10-04

Date of last update: 23 Jan 2025

Sources: New York Secretary of State