Search icon

GDH CONSULTING, INC.

Company Details

Name: GDH CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2007 (18 years ago)
Entity Number: 3506467
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 6100 S. YALE AVE., SUITE 1000, TULSA, OK, United States, 74136
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GDH CONSULTING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERALD D. HURLEY Chief Executive Officer 6100 S. YALE AVE., SUITE 1000, TULSA, OK, United States, 74136

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 6100 S. YALE AVE., SUITE 1000, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-04-05 Address 6100 S. YALE AVE., SUITE 1000, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-19 2019-04-10 Address 6100 S YALE AVE, SUITE 1000, TULSA, OK, 74136, USA (Type of address: Principal Executive Office)
2018-04-19 2019-04-10 Address 6100 S YALE AVE, SUITE 1000, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)
2009-04-15 2018-04-19 Address 4200 E SKELLY DR, STE 650, TULSA, OK, 74135, USA (Type of address: Chief Executive Officer)
2009-04-15 2018-04-19 Address 4200 E SKELLY DR, STE 650, TULSA, OK, 74135, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230405003999 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210407060593 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190410060558 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-46691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419002028 2018-04-19 BIENNIAL STATEMENT 2017-04-01
171110000066 2017-11-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-11-10
DP-2138963 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110503002213 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090415002373 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State