GST RECEIVABLES MANAGEMENT CORP.

Name: | GST RECEIVABLES MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1398010 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 224 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Address: | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL & GOLDSMITH | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL GAITO | Chief Executive Officer | 224 WEST 35TH ST, 12 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 1998-09-02 | Address | 224 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-02-02 | 1998-09-02 | Address | 224 WEST 35TH ST, 12 FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-02-19 | 1998-02-02 | Address | ESANU KATSKY KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10058, 0038, USA (Type of address: Service of Process) |
1993-10-27 | 1998-02-02 | Address | 224 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1998-02-02 | Address | 224 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627381 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
980902002573 | 1998-09-02 | BIENNIAL STATEMENT | 1997-10-01 |
980202002095 | 1998-02-02 | BIENNIAL STATEMENT | 1995-10-01 |
970219000801 | 1997-02-19 | CERTIFICATE OF AMENDMENT | 1997-02-19 |
940113000481 | 1994-01-13 | CERTIFICATE OF AMENDMENT | 1994-01-13 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State