Search icon

GPP HOLDINGS, INC.

Company Details

Name: GPP HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2501147
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 201 EAST 29TH ST., #1, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY J. GOTTLIEB Chief Executive Officer 201 EAST 29TH ST., #1, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 EAST 29TH ST., #1, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-09-24 2004-06-01 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2000-04-20 2004-05-26 Address STE. 4000 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1867135 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040601001121 2004-06-01 CERTIFICATE OF AMENDMENT 2004-06-01
040526002383 2004-05-26 BIENNIAL STATEMENT 2004-04-01
010924000093 2001-09-24 CERTIFICATE OF AMENDMENT 2001-09-24
000420000368 2000-04-20 CERTIFICATE OF INCORPORATION 2000-04-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State