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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY IANNINI | Chief Executive Officer | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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