Search icon

G.P. DIRECT CORP.

Company Details

Name: G.P. DIRECT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 28 Jul 2008
Entity Number: 2851842
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 11 WALL ST, NEW YORK, NY, United States, 10005
Address: C/O GETTENBERG CONSULTING, 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GETTENBERG CONSULTING, 65 BROADWAY, STE 1004, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
KEVIN GLAZIER Chief Executive Officer 600 HARBOR BLVD, #1031, WEEHAWKEN, NJ, United States, 07086

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001214534
Phone:
201-788-9359

Latest Filings

Form type:
X-17A-5
File number:
008-65758
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-65758
Filing date:
2005-03-07
File:
Form type:
X-17A-5
File number:
008-65758
Filing date:
2004-03-01
File:

History

Start date End date Type Value
2003-01-03 2005-03-03 Address TWO STAMFORD PLAZA, 281 TRESSER BLVD, 14TH FLOOR, STAMFORD, CT, 06901, 3229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080728001041 2008-07-28 CERTIFICATE OF DISSOLUTION 2008-07-28
050303002127 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030418000672 2003-04-18 CERTIFICATE OF AMENDMENT 2003-04-18
030103000292 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State