GP STRATEGIES CORPORATION

Name: | GP STRATEGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1960 (65 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 131742 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6095 MARSHALEE DR, STE 300, ELKRIDGE, MD, United States, 21075 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT N GREENBERG | Chief Executive Officer | 6095 MARSHALEE DR, STE 300, ELKRIDGE, MD, United States, 21075 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2006-09-13 | Address | 777 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2006-09-13 | Address | 777 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2006-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-03 | 2006-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-10-07 | 2003-08-07 | Address | 9 WEST 57TH STREET, SUITE 4170, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120501001145 | 2012-05-01 | CERTIFICATE OF TERMINATION | 2012-05-01 |
101007002540 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080918002614 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060913002447 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
060519000665 | 2006-05-19 | CERTIFICATE OF CHANGE | 2006-05-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State