Search icon

GSO SUMNOSTICS HOLDINGS (US), INC.

Company Details

Name: GSO SUMNOSTICS HOLDINGS (US), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3364565
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 280 PARK AVENUE / 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 PARK AVENUE / 11TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORGE FAN Chief Executive Officer 280 PARK AVENUE / 11TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-08-14 2010-06-09 Address 280 PARK AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-06-09 Address 280 PARK AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-05-19 2010-06-09 Address 280 PARK AVENUE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2012545 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100609002080 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080814002603 2008-08-14 BIENNIAL STATEMENT 2008-05-01
060519000125 2006-05-19 APPLICATION OF AUTHORITY 2006-05-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State