Search icon

GBD PRINTING INC.

Headquarter

Company Details

Name: GBD PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1996 (29 years ago)
Date of dissolution: 21 Feb 2013
Entity Number: 1987742
ZIP code: 33411
County: Suffolk
Place of Formation: New York
Address: 7046 FISH CREEK LANE, W PALM BEACH, FL, United States, 33411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DEMARCO Chief Executive Officer 7046 FISH CREEK LANE, W PALM BEACH, FL, United States, 33411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7046 FISH CREEK LANE, W PALM BEACH, FL, United States, 33411

Links between entities

Type:
Headquarter of
Company Number:
F01000003530
State:
FLORIDA

History

Start date End date Type Value
2004-01-16 2008-01-24 Address 7046 FISH CREEK LN, W PALM BEACH, FL, 33411, 5721, USA (Type of address: Principal Executive Office)
2004-01-16 2008-01-24 Address 7046 FISH CREEK LN, W PALM BEACH, FL, 33411, 5721, USA (Type of address: Chief Executive Officer)
2004-01-16 2008-01-24 Address 7046 FISH CREEK LN, W PALM BEACH, FL, 33411, 5721, USA (Type of address: Service of Process)
2000-02-16 2004-01-16 Address 7046 FISH CREEK LANE, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2000-02-16 2004-01-16 Address 7046 FISH CREEK LANE, WEST PALM BEACH, FL, 33411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221000110 2013-02-21 CERTIFICATE OF DISSOLUTION 2013-02-21
100114002148 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080124003005 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060207002875 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040116002636 2004-01-16 BIENNIAL STATEMENT 2004-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State