Search icon

GBA CONSULTING ENGINEERS, LLC

Company Details

Name: GBA CONSULTING ENGINEERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 28 Mar 2018
Entity Number: 2511471
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-29 2012-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-08 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-08 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-18 2007-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-05-18 2007-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180328000383 2018-03-28 CERTIFICATE OF DISSOLUTION 2018-03-28
160504006398 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140528002037 2014-05-28 BIENNIAL STATEMENT 2014-05-01
121005000428 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120829000796 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
070608001028 2007-06-08 CERTIFICATE OF CHANGE 2007-06-08
040524002153 2004-05-24 BIENNIAL STATEMENT 2004-05-01
040521000735 2004-05-21 CERTIFICATE OF AMENDMENT 2004-05-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State