Name: | GBS DESIGN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1616216 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 380 LAFAYETTE ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PARADISE & ALBERTS | DOS Process Agent | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GAIL SADOW | Chief Executive Officer | 235 EAST 11TH ST., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-27 | 1994-01-20 | Address | 8 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1485717 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961223000361 | 1996-12-23 | CERTIFICATE OF AMENDMENT | 1996-12-23 |
950403002183 | 1995-04-03 | BIENNIAL STATEMENT | 1994-02-01 |
940120000100 | 1994-01-20 | CERTIFICATE OF AMENDMENT | 1994-01-20 |
920227000050 | 1992-02-27 | CERTIFICATE OF INCORPORATION | 1992-02-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State