Name: | GBS INSURANCE BROKERAGE AND FINANCIAL SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Entity Number: | 2868461 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GBS INSURANCE AND FINANCIAL SERVICES, INC. |
Fictitious Name: | GBS INSURANCE BROKERAGE AND FINANCIAL SERVICES |
Principal Address: | 2850 Golf Road,, ROLLING MEADOWS, IL, United States, 60008 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM FREDERICK ZIEBELL | Chief Executive Officer | 2850 GOLF ROAD, ROLLING MEADOWS, IL, United States, 60008 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2022-11-12 | Address | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2019-02-15 | 2022-11-12 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2019-02-15 | Address | 2228 BLACK ROCK TURNPIKE, #301, FAIRFIELD, CT, 06432, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2019-02-15 | Address | 2 PIERCE PLACE, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2013-02-04 | Address | 2228 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06432, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2019-02-15 | Address | 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2003-02-11 | 2022-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-02-11 | 2005-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203000521 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
221112000636 | 2022-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-11 |
210205060274 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190215060129 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170213006399 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150212006326 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130204006966 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110119002480 | 2011-01-19 | BIENNIAL STATEMENT | 2011-02-01 |
090112002780 | 2009-01-12 | BIENNIAL STATEMENT | 2009-02-01 |
070220002136 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State