Search icon

GESF STRUCTURED FINANCE (AMERICAS) INC.

Company Details

Name: GESF STRUCTURED FINANCE (AMERICAS) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2001 (24 years ago)
Date of dissolution: 14 Sep 2016
Entity Number: 2620079
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 201 MERRITT 7, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY IANNINI Chief Executive Officer 201 MERRITT 7, NORWALK, CT, United States, 06851

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-05-10 2015-03-24 Address 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2009-03-25 2011-05-10 Address 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2007-06-15 2009-03-25 Address 10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2007-06-15 2011-05-10 Address 3000 LAKESIDE DR, STE 200N, BANNOCKBURN, IL, 60015, USA (Type of address: Principal Executive Office)
2003-03-13 2007-06-15 Address 120 LONG RIDGE RD, STAMFORD, CT, 06927, 9621, USA (Type of address: Chief Executive Officer)
2003-03-13 2007-06-15 Address 120 LONG RIDGE RD, STAMFORD, CT, 06927, 9621, USA (Type of address: Principal Executive Office)
2001-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33055 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160914000455 2016-09-14 CERTIFICATE OF TERMINATION 2016-09-14
150324006072 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130313006114 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110510003313 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090504000192 2009-05-04 CERTIFICATE OF AMENDMENT 2009-05-04
090325002742 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070615002792 2007-06-15 BIENNIAL STATEMENT 2007-03-01
030313002534 2003-03-13 BIENNIAL STATEMENT 2003-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State