Name: | GPH OF MANHATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2008 (17 years ago) |
Date of dissolution: | 12 Dec 2012 |
Entity Number: | 3614486 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-26 | 2009-06-24 | Name | SILICON GRAPHICS OF MANHATTAN, INC. |
2008-01-08 | 2009-03-26 | Name | SUFFOLK SOUND INC. |
2008-01-08 | 2009-03-26 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-01-08 | 2009-03-26 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212000243 | 2012-12-12 | CERTIFICATE OF DISSOLUTION | 2012-12-12 |
090624000007 | 2009-06-24 | CERTIFICATE OF AMENDMENT | 2009-06-24 |
090326000007 | 2009-03-26 | CERTIFICATE OF CHANGE | 2009-03-26 |
090326000444 | 2009-03-26 | CERTIFICATE OF AMENDMENT | 2009-03-26 |
080108000849 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State