Name: | GSEJV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1990 (35 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 1417428 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 85 BROAD ST, NEW YORK, NY, United States, 10004 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID A VINIAR | Chief Executive Officer | 85 BROAD ST, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1996-10-23 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1996-10-23 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1996-10-23 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1990-01-25 | 1993-03-16 | Address | ATT: GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971231000292 | 1997-12-31 | CERTIFICATE OF TERMINATION | 1997-12-31 |
961023002292 | 1996-10-23 | BIENNIAL STATEMENT | 1994-01-01 |
930316002531 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
C100636-4 | 1990-01-25 | APPLICATION OF AUTHORITY | 1990-01-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State