Name: | GSS HOLDINGS (ELYSIAN), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 3284011 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | C/O GLOBAL SECURITIZATION SVC, 68 S SERVICE RD STE 120, MELVILLE, NY, United States, 11747 |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK B BIOLOTTA | Chief Executive Officer | 114 W 47TH ST, STE 2310, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2009-11-10 | Address | 114 W 47TH ST, STE 2310-14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2009-11-10 | Address | 445 BROAD HOLLOW RD, STE 239, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2005-11-22 | 2008-06-18 | Address | 445 BROAD HOLLOW ROAD, SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101231000490 | 2010-12-31 | CERTIFICATE OF TERMINATION | 2010-12-31 |
091110002804 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080618001082 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
071121002362 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051122000052 | 2005-11-22 | APPLICATION OF AUTHORITY | 2005-11-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State