Search icon

GYROHSR, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER BECKER Chief Executive Officer 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10006

History

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 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)
2023-04-17 2025-03-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-04-19 2023-04-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-25 2021-04-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-25 2023-04-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-04-28 2023-04-17 Address 115 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-04-21 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

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
200421000125 2020-04-21 CERTIFICATE OF CHANGE 2020-04-21
SR-101289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120620000439 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
110701002148 2011-07-01 BIENNIAL STATEMENT 2011-04-01
100405000279 2010-04-05 CERTIFICATE OF AMENDMENT 2010-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State