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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILLIP DEPAUL | Chief Executive Officer | 935 FIRST AVE, KING OF PRUSSIA, PA, United States, 19406 |
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) |
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