Name: | GBS ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1992 (33 years ago) |
Entity Number: | 1681474 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 158 FRANKLIN STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GROSSMAN | Chief Executive Officer | 215 PARK ROW 116A, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 FRANKLIN STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2010-11-26 | Address | 165 PARK ROW 19E, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-12-06 | Address | 395 BROADWAY, #11B, NEW YORK, NY, 10013, 3541, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2004-12-14 | Address | 103 FRANKLIN STREET, NEW YORK, NY, 10013, 2911, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2010-11-26 | Address | 103 FRANKLIN STREET, NEW YORK, NY, 10013, 2911, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2010-11-26 | Address | 103 FRANKLIN STREET, NEW YORK, NY, 10013, 2911, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101126002259 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081117002526 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061206002222 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
041214002878 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021104002825 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State