Name: | GREAT AMERICAN SPEAKERS BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 1606461 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ANDREW P. BACUS, LAW OFFICES, 18 EAST 41ST STREET, SUITE 950, NEW YORK, NY, United States, 10017 |
Principal Address: | 2 EAST 37TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN JONET RONDON | Chief Executive Officer | 2 EAST 37TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANDREW P. BACUS, LAW OFFICES, 18 EAST 41ST STREET, SUITE 950, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 2023-08-24 | Address | 2 EAST 37TH STREET, SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2023-08-24 | Address | ANDREW P. BACUS, LAW OFFICES, 18 EAST 41ST STREET, SUITE 950, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-03-18 | 2017-09-12 | Name | TWENTY-FIRST CENTURY SPEAKERS, INC. |
1992-02-21 | 1992-03-18 | Name | TWENTY-FIRST CENTURY ASSOCIATES, INC. |
1992-01-27 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-27 | 1992-02-21 | Name | SPEAKERS RESOURCE GROUP INTERNATIONAL, INC. |
1992-01-27 | 1994-03-31 | Address | 18 E. 41ST STREET, SUITE 950, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000806 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
170912000415 | 2017-09-12 | CERTIFICATE OF AMENDMENT | 2017-09-12 |
940331002804 | 1994-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
920318000323 | 1992-03-18 | CERTIFICATE OF AMENDMENT | 1992-03-18 |
920221000463 | 1992-02-21 | CERTIFICATE OF AMENDMENT | 1992-02-21 |
920127000496 | 1992-01-27 | CERTIFICATE OF INCORPORATION | 1992-01-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State