Search icon

GPD PUBLISHING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GPD PUBLISHING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2000 (25 years ago)
Date of dissolution: 12 Jun 2019
Entity Number: 2498160
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 800 WEST END AVENUE / APT 2D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE P DAVIDSON DOS Process Agent 800 WEST END AVENUE / APT 2D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
GEORGE P DAVIDSON Chief Executive Officer 800 WEST END AVENUE / APT 2D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-05-04 2010-04-23 Address 800 WEST END AVE APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-05-04 2010-04-23 Address 800 WEST END AVE APT 2D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-05-04 2010-04-23 Address 800 WEST END AVENUE, APARTMENT 2D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-04-08 2006-05-04 Address 800 WEST END AVE APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-04-08 2006-05-04 Address 800 WEST END AVE APT 2D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190612000296 2019-06-12 CERTIFICATE OF DISSOLUTION 2019-06-12
180403007287 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140411006609 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120524002139 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100423002811 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State