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
Name | Role | Address |
---|---|---|
COREY J. GOTTLIEB | Chief Executive Officer | 201 EAST 29TH ST., #1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 EAST 29TH ST., #1, NEW YORK, NY, United States, 10016 |
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) |
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