Search icon

GAPSTOW MANAGEMENT SERVICES, INC.

Company Details

Name: GAPSTOW MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2009 (15 years ago)
Date of dissolution: 24 Jul 2013
Entity Number: 3849232
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 130 EAST 59TH STREET, 12TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 130 EAST 59TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. ACITO Chief Executive Officer 130 EAST 59TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GAPSTOW CAPITAL PARTNERS, LP DOS Process Agent 130 EAST 59TH STREET, 12TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2011-08-15 2012-11-30 Address 130 EAST 59TH STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-01 2011-03-17 Name CYAN MANAGEMENT SERVICES INC.
2009-08-26 2010-09-01 Name ACITO MANAGEMENT SERVICES INC.
2009-08-26 2011-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-08-26 2011-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724001007 2013-07-24 CERTIFICATE OF DISSOLUTION 2013-07-24
121130000810 2012-11-30 CERTIFICATE OF CHANGE 2012-11-30
110928000523 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
110815002577 2011-08-15 BIENNIAL STATEMENT 2011-08-01
110317000539 2011-03-17 CERTIFICATE OF AMENDMENT 2011-03-17
100901000476 2010-09-01 CERTIFICATE OF AMENDMENT 2010-09-01
090826000216 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State