Search icon

GSI EQUIPMENT, INC.

Company Details

Name: GSI EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2001 (23 years ago)
Date of dissolution: 03 Nov 2014
Entity Number: 2672315
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 935 FIRST AVE, KING OF PRUSSIA, PA, United States, 19406
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

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

Chief Executive Officer

Name Role Address
PHILLIP DEPAUL Chief Executive Officer 935 FIRST AVE, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-25 2013-09-03 Address 935 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2011-08-09 2012-09-20 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-09 2012-10-19 Address 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-13 2011-08-25 Address 935 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2008-01-23 2011-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-23 2011-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-07 2008-01-23 Address GENERAL COUNSEL, 935 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2005-12-07 2009-08-13 Address 935 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-87773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141103000404 2014-11-03 CERTIFICATE OF MERGER 2014-11-03
130903006396 2013-09-03 BIENNIAL STATEMENT 2013-08-01
121019001072 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001060 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110825002370 2011-08-25 BIENNIAL STATEMENT 2011-08-01
110809000333 2011-08-09 CERTIFICATE OF CHANGE 2011-08-09
090813002122 2009-08-13 BIENNIAL STATEMENT 2009-08-01
080123000906 2008-01-23 CERTIFICATE OF CHANGE 2008-01-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State