Search icon

GP ELEVENTH CORP.

Company Details

Name: GP ELEVENTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721189
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 445 PARK AVE, STE 1503, NEW YORK, NY, United States, 10022
Address: C/O MARJORIE E. NESBITT, PRES., 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MARJORIE E. NESBITT Agent 445 PARK AVENUE SUITE 1503, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GP ELEVENTH CORP. DOS Process Agent C/O MARJORIE E. NESBITT, PRES., 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARJORIE E NESBITT Chief Executive Officer 445 PARK AVE, STE 1503, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-10-30 2013-01-04 Address 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-10-30 2013-01-04 Address C/O MARJORIE E. NESBITT, PRES., 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-18 2009-10-30 Address ATTN: PRES., 66 5TH AVE STE 1401, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125002262 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200131060305 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180111006312 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160126006031 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140107006086 2014-01-07 BIENNIAL STATEMENT 2014-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State