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 |
Name | Role | Address |
---|---|---|
ROBERT D BINDERUP | Chief Executive Officer | KUTAK ROCK, 1650 FARNAM ST, OMAHA, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | 350 PARK AVE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONDA S. MILLER | Agent | TWELFTH FLOOR, 350 PARK AVENUE, NEW YORK, NY, 10022 |
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) |
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