Search icon

GSTEK, INC.

Company Details

Name: GSTEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (25 years ago)
Date of dissolution: 05 Jul 2011
Entity Number: 2461899
ZIP code: 23320
County: Kings
Place of Formation: Virginia
Address: 1100 MADISON PLAZA, SUITE A, CHESAPEAKE, VA, United States, 23320
Principal Address: 1100 MADISON PLAZA / STE A, CHESAPEAKE, VA, United States, 23320

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 MADISON PLAZA, SUITE A, CHESAPEAKE, VA, United States, 23320

Chief Executive Officer

Name Role Address
B E STROTHER JR Chief Executive Officer 1100 MADISON PLAZA STE A, CHESAPEAKE, VA, United States, 23320

History

Start date End date Type Value
2010-11-09 2011-07-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-02-10 2011-07-05 Address 1100 MADISON PLAZA / STE A, CHESAPEAKE, VA, 23320, USA (Type of address: Service of Process)
2002-02-08 2004-02-10 Address 110 MADISON PLAZA, STE A, CHESAPEAKE, VA, 23322, USA (Type of address: Principal Executive Office)
2002-02-08 2006-02-08 Address 507 COUNTRY CLUB CT, CHESAPEAKE, VA, 23322, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-02-10 Address 110 MADISON PLAZA, STE A, CHESAPEAKE, VA, 23322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110705000109 2011-07-05 SURRENDER OF AUTHORITY 2011-07-05
101109000706 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
100204002704 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080124002703 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060208002793 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2003-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DEPASQUALE
Party Role:
Plaintiff
Party Name:
GSTEK, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State