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
Name | Role | Address |
---|---|---|
GIULIO VALENTE | Chief Executive Officer | 265 CANAL STREET, SUITE 203, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 CANAL STREET, SUITE 203, NEW YORK, NY, United States, 10013 |
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) |
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