Search icon

GEP ADMINISTRATIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEP ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2006 (19 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 3406601
ZIP code: 91505
County: New York
Place of Formation: Delaware
Address: 2950 N Hollywood Way, Burbank, CA, Burbank, CA, United States, 91505
Principal Address: 2950 N HOLLYWOOD WAY, BURBANK, CA, United States, 91505

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2950 N Hollywood Way, Burbank, CA, Burbank, CA, United States, 91505

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARKHAM L GOLDSTEIN Chief Executive Officer 2950 N HOLLYWOOD WAY, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2022-12-02 2022-12-02 Address 2950 N HOLLYWOOD WAY, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2020-08-31 2022-12-02 Address 2950 N. HOLLYWOOD WAY, BURBANK, CA, 91505, USA (Type of address: Service of Process)
2018-08-30 2022-12-02 Address 2950 N HOLLYWOOD WAY, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2008-09-10 2018-08-30 Address 2835 N NAOMI ST, BURBANK, CA, 91504, USA (Type of address: Principal Executive Office)
2008-09-10 2018-08-30 Address 2835 N NAOMI ST, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221202002003 2022-12-02 CERTIFICATE OF TERMINATION 2022-12-02
220831003597 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200831060378 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180830006224 2018-08-30 BIENNIAL STATEMENT 2018-08-01
140819006399 2014-08-19 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State