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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLEN MEISELS | Chief Executive Officer | 27 ROLAND DRIVE, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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