Name: | GROUND SERVICES INTERNATIONAL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2008 (17 years ago) |
Entity Number: | 3694858 |
ZIP code: | 12210 |
County: | Nassau |
Place of Formation: | Michigan |
Address: | 1 Commerce Plaza, 99 Washington Ave Ste 805-A, Albany, NY, United States, 12210 |
Principal Address: | 13495 Veterans Way, Ste 500, ORLANDO, FL, United States, 32827 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 1 Commerce Plaza, 99 Washington Ave Ste 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
J DAVID BARKER | Chief Executive Officer | 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, United States, 32827 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 12124 HIGH TECH AVE, STE 200, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-02 | Address | 4271 VALLEYSIDE CT CE, STE 100, GRAND RAPIDS, MI, 49525, USA (Type of address: Service of Process) |
2020-07-27 | 2024-07-02 | Address | 12124 HIGH TECH AVE, STE 200, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2018-07-26 | 2020-07-27 | Address | 5950 HAZELTINE NATIONAL DR, 650, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001571 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220701001230 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200727060170 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180726006281 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
170727002018 | 2017-07-27 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State