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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PARK AVENUE / 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GEORGE FAN | Chief Executive Officer | 280 PARK AVENUE / 11TH FL, NEW YORK, NY, United States, 10017 |
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) |
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