Name: | GSL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1990 (35 years ago) |
Date of dissolution: | 06 Jun 1995 |
Entity Number: | 1433695 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 765 NORTH 10500 WEST, OGDEN, UT, United States, 84404 |
Address: | 399 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD J. DONAHUE | Chief Executive Officer | 399 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-26 | 1993-04-30 | Address | 61 BROADWAY, SUITE 918, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950606000127 | 1995-06-06 | CERTIFICATE OF TERMINATION | 1995-06-06 |
930430002211 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
911119000224 | 1991-11-19 | CERTIFICATE OF AMENDMENT | 1991-11-19 |
C122595-4 | 1990-03-26 | APPLICATION OF AUTHORITY | 1990-03-26 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State