Name: | GBS RETIREMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1993 (32 years ago) |
Entity Number: | 1750752 |
ZIP code: | 60008 |
County: | New York |
Place of Formation: | New York |
Address: | 2850 Golf Road, Rolling Meadows, IL, United States, 60008 |
Principal Address: | 2850 Golf Road, STE 200, Rolling Meadows, IL, United States, 60008 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GBS RETIREMENT SERVICES, INC. | DOS Process Agent | 2850 Golf Road, Rolling Meadows, IL, United States, 60008 |
Name | Role | Address |
---|---|---|
WILLIAM FREDERICK ZIEBELL, | Chief Executive Officer | 2850 GOLF ROAD, ROLLING MEADOWS, IL, United States, 60008 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2023-08-04 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2023-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-15 | 2022-11-15 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2023-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002924 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
221115000499 | 2022-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-14 |
210806001774 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190801061002 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006272 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State