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 |
Name | Role | Address |
---|---|---|
PETER SLUSSER | Chief Executive Officer | 901 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN CHAPPELL ESQ | DOS Process Agent | C/O DEWEY, BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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