GSI SYSTEMS, INC.

Name: | GSI SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1975 (50 years ago) |
Date of dissolution: | 03 Jun 2024 |
Entity Number: | 379405 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 250 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN AVIDANE | Chief Executive Officer | 250 WEST 26TH STREET, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EVAN AVIDANE | Agent | 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2043576-DCA | Inactive | Business | 2016-09-13 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-03 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2017-10-25 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2013-04-09 | 2013-09-09 | Address | 240 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-04-09 | 2024-06-18 | Address | 250 WEST 26TH STREET, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2024-06-18 | Address | 250 WEST 26TH STREET/2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618000056 | 2024-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-03 |
171025000654 | 2017-10-25 | CERTIFICATE OF AMENDMENT | 2017-10-25 |
170901006326 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150909006306 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130909006360 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2429637 | FINGERPRINT | CREDITED | 2016-09-12 | 75 | Fingerprint Fee |
2422033 | FINGERPRINT | INVOICED | 2016-09-09 | 75 | Fingerprint Fee |
2422037 | EXAMHIC | INVOICED | 2016-09-09 | 50 | Home Improvement Contractor Exam Fee |
2422034 | BLUEDOT | INVOICED | 2016-09-09 | 100 | Bluedot Fee |
2400706 | FINGERPRINT | INVOICED | 2016-08-23 | 75 | Fingerprint Fee |
2400708 | LICENSE | INVOICED | 2016-08-23 | 50 | Home Improvement Contractor License Fee |
2400707 | TRUSTFUNDHIC | INVOICED | 2016-08-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State