Name: | GBL SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2006 (19 years ago) |
Entity Number: | 3330202 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 VERMONT AVENUE, W. BABYLON, NY, United States, 11704 |
Principal Address: | 21 VERMONT AVE, W. BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 VERMONT AVENUE, W. BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
GLENN B LEVINE | Chief Executive Officer | 21 VERMONT AVE, W. BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 21 VERMONT AVE, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 454 NOAH AVENUE, MYRTLE BEACH, SC, 29579, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2025-04-16 | Address | 21 VERMONT AVE, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-07 | 2025-04-16 | Address | 21 VERMONT AVENUE, W. BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003316 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
200305060184 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302006128 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160902006690 | 2016-09-02 | BIENNIAL STATEMENT | 2016-03-01 |
140501002464 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State