Name: | GSFG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2004 (20 years ago) |
Date of dissolution: | 30 Jul 2009 |
Entity Number: | 3092881 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 MADISON ST, STE 2400, CHICAGO, IL, United States, 60661 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SHERRY SPALDING-FARDIE | Chief Executive Officer | 63 NORTON ORCHARD RD, EDGARTOWN, MA, United States, 02539 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2008-09-08 | Address | 63 NORTON ORCHARD RD, EDGARTOWN, MA, 02539, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090730000747 | 2009-07-30 | CERTIFICATE OF DISSOLUTION | 2009-07-30 |
080908002787 | 2008-09-08 | BIENNIAL STATEMENT | 2008-08-01 |
060823002661 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
040820000052 | 2004-08-20 | CERTIFICATE OF INCORPORATION | 2004-08-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State