Search icon

GV SERVICE, INC.

Company Details

Name: GV SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2000 (25 years ago)
Date of dissolution: 26 Aug 2021
Entity Number: 2460657
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 265 CANAL STREET, SUITE 203, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIULIO VALENTE Chief Executive Officer 265 CANAL STREET, SUITE 203, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 CANAL STREET, SUITE 203, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-05-07 2021-08-28 Address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-05-07 2021-08-28 Address 265 CANAL STREET, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-01-21 2012-05-07 Address 13 CROSBY ST, STE 501, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-01-21 2012-05-07 Address 13 CROSBY ST, STE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-01-21 2012-05-07 Address 13 CROSBY ST, STE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-12 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-12 2010-01-21 Address 17 THOMPSON ST. SUITE 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210828000096 2021-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-26
200102060918 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103007196 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105006902 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140116002228 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120507002495 2012-05-07 BIENNIAL STATEMENT 2012-01-01
100121002246 2010-01-21 BIENNIAL STATEMENT 2010-01-01
000112000354 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Date of last update: 06 Feb 2025

Sources: New York Secretary of State