Search icon

G.R.B. SERVICE SYSTEMS, INC.

Company Details

Name: G.R.B. SERVICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (21 years ago)
Entity Number: 2941504
ZIP code: 10005
County: Albany
Place of Formation: Texas
Principal Address: 2901 SUFFOLK DR, STE 100, FT WORTH, TX, United States, 76133
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLIFTON J BRUNER Chief Executive Officer 2901 SUFFOLK DR, STE 100, FT WORTH, TX, United States, 76133

History

Start date End date Type Value
2012-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-11 2012-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-11 2012-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120112000843 2012-01-12 CERTIFICATE OF CHANGE 2012-01-12
070828002837 2007-08-28 BIENNIAL STATEMENT 2007-08-01
060308002435 2006-03-08 BIENNIAL STATEMENT 2005-08-01
030811001032 2003-08-11 APPLICATION OF AUTHORITY 2003-08-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State