Search icon

GBH INVESTMENTS, INC.

Company Details

Name: GBH INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1345501
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: C/O DEWEY, BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 153 E 53RD ST, STE 5100, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER SLUSSER Chief Executive Officer 901 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JOHN CHAPPELL ESQ DOS Process Agent C/O DEWEY, BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-08-13 2001-04-16 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-13 2001-04-16 Address 153 EAST 53 STREET, SUITE 5801, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-21 1993-08-13 Address 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-21 1993-08-13 Address 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-21 1993-08-13 Address 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-04-19 1993-05-21 Address ONE CITICORP CENTER, SUITE 5801, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127548 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
050531002729 2005-05-31 BIENNIAL STATEMENT 2005-04-01
030325002577 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010416002458 2001-04-16 BIENNIAL STATEMENT 2001-04-01
930813002405 1993-08-13 BIENNIAL STATEMENT 1993-04-01
930521003093 1993-05-21 BIENNIAL STATEMENT 1992-04-01
C000723-5 1989-04-19 APPLICATION OF AUTHORITY 1989-04-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State