Name: | GYROHSR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 09 Mar 2025 |
Entity Number: | 3804019 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | California |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 31 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BECKER | Chief Executive Officer | 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-03-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-17 | 2025-03-10 | Address | 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-03-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003223 | 2025-03-09 | CERTIFICATE OF TERMINATION | 2025-03-09 |
230417009323 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210419060172 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
210225000061 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200428060472 | 2020-04-28 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State