Search icon

GBS DESIGN CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
PARADISE & ALBERTS DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GAIL SADOW Chief Executive Officer 235 EAST 11TH ST., NEW YORK, NY, United States, 10003

History

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)

Filings

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