Name: | G.P.N. FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1995 (30 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 1920077 |
ZIP code: | 34986 |
County: | Orange |
Place of Formation: | New York |
Address: | 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, United States, 34986 |
Principal Address: | 259 ROUTE 17K, SUITE 205, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY SCHAUSTAL | DOS Process Agent | 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, United States, 34986 |
Name | Role | Address |
---|---|---|
NANCY SCHAUSTAL | Chief Executive Officer | 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, United States, 34986 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 276 TEMPLE HILL ROAD, UNIT 1701, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 1148 NW LOMBARDY DR, PORT ST LUCIE, FL, 34986, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2023-10-23 | Address | 259 ROUTE 17K, SUITE 205, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2021-01-27 | 2023-10-23 | Address | 276 TEMPLE HILL ROAD, UNIT 1701, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2021-01-27 | Address | 259 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023000967 | 2022-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-16 |
221011002483 | 2022-10-11 | BIENNIAL STATEMENT | 2021-05-01 |
210127060099 | 2021-01-27 | BIENNIAL STATEMENT | 2019-05-01 |
130509006208 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110617002002 | 2011-06-17 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State