Search icon

GNS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 1998 (27 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2234016
ZIP code: 06901
County: Westchester
Place of Formation: New York
Address: ATTN: CHRISTOPHER M CERRITO, 3 STAMFORD PLZ/301 TRESSER BLV, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
EDWARDS ANGELL PALMER & DODGE LLP DOS Process Agent ATTN: CHRISTOPHER M CERRITO, 3 STAMFORD PLZ/301 TRESSER BLV, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
0598023
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2006-03-06 2010-04-14 Address O 301 TRESSER BLVD, 3 STAMFORD PLAZA, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2002-03-29 2006-03-06 Address FOUR STAMFORD PLAZA, PO BOX 120, STAMFORD, CT, 06904, 0120, USA (Type of address: Service of Process)
1998-03-02 2002-03-29 Address ROUTE 202, P.O. BOX 308, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230000480 2011-12-30 CERTIFICATE OF MERGER 2011-12-31
100414003207 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080314002054 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060306002692 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040318002173 2004-03-18 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State