GBP USA INC.

Name: | GBP USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1990 (34 years ago) |
Entity Number: | 1495809 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 171 W 131st St, 507, New York, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEVERINE FERRARI | Chief Executive Officer | 171 W 131ST ST, 507, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
SEVERINE FERRARI | DOS Process Agent | 171 W 131st St, 507, New York, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-18 | 2024-05-18 | Address | 171 W 131ST ST, 507, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-05-18 | 2024-05-18 | Address | 315 WEST 57TH ST APT 8L, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-01-27 | 2024-05-18 | Address | 315 WEST 57TH ST APT 8L, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2024-05-18 | Address | 630 NINTH AVENUE, STE 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-05-08 | 2015-01-27 | Address | 71 BOULEVARD DE BRENDEBOURG, IVRY SUR-SEINE, 94200, YYY (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240518000141 | 2024-05-18 | BIENNIAL STATEMENT | 2024-05-18 |
150127002056 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
130508002239 | 2013-05-08 | BIENNIAL STATEMENT | 2012-12-01 |
040405000845 | 2004-04-05 | CERTIFICATE OF AMENDMENT | 2004-04-05 |
931208002601 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State