Name: | GBT WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1965 (60 years ago) |
Date of dissolution: | 11 Sep 2006 |
Entity Number: | 187045 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 5701 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE MORGENROTH | Chief Executive Officer | 5701 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5701 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-28 | 1993-07-02 | Address | 5701 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1979-07-23 | 1981-01-28 | Address | 5353 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1965-05-06 | 1994-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-05-06 | 1979-07-23 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060911001317 | 2006-09-11 | CERTIFICATE OF DISSOLUTION | 2006-09-11 |
010523002276 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
990525002408 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
950725002066 | 1995-07-25 | BIENNIAL STATEMENT | 1993-05-01 |
941103000585 | 1994-11-03 | CERTIFICATE OF AMENDMENT | 1994-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State