Search icon

GARDEN STATE BUSINESS MACHINES, INC.

Company Details

Name: GARDEN STATE BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1990 (34 years ago)
Date of dissolution: 20 Aug 1996
Entity Number: 1470937
ZIP code: 10019
County: Westchester
Place of Formation: New Jersey
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: OFFICE OF THE PRESIDENT, 12 EDISON PLACE, SPRINGFIELD, NJ, United States, 07081

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLEN MEISELS Chief Executive Officer 27 ROLAND DRIVE, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-08-13 1993-09-07 Address 12 EDISON PLACE, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)
1993-08-13 1995-10-16 Address ATTN: OFFICE OF THE PRESIDENT, 12 EDISON PLACE, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)
1990-08-27 1993-08-13 Address 12 EDISON PLACE, ATTN: OFFICE OF THE PRESIDENT, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960820000457 1996-08-20 CERTIFICATE OF TERMINATION 1996-08-20
951016000418 1995-10-16 CERTIFICATE OF CHANGE 1995-10-16
930907002640 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930813002408 1993-08-13 BIENNIAL STATEMENT 1992-08-01
900827000376 1990-08-27 APPLICATION OF AUTHORITY 1990-08-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State