Search icon

GDS ENGINEERING, INC.

Company Details

Name: GDS ENGINEERING, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (15 years ago)
Entity Number: 3858132
ZIP code: 12207
County: Albany
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9201 E 63RD ST, STE 100, RAYTOWN, MO, United States, 64133

Chief Executive Officer

Name Role Address
JAY R. GUERRA Chief Executive Officer 9201 E 63RD ST, STE 100, RAYTOWN, MO, United States, 64133

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 9201 E 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Chief Executive Officer)
2022-06-10 2022-06-10 Address 9201 E 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-09-08 Address 9201 E 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-10 2022-06-10 Address 9201 EAST 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Service of Process)
2017-03-24 2022-06-10 Address 9201 E 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Chief Executive Officer)
2013-09-30 2018-04-10 Address 9201 EAST 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Service of Process)
2011-10-12 2017-03-24 Address 9201 E 63RD ST, STE 100, RAYTOWN, MO, 64133, USA (Type of address: Chief Executive Officer)
2009-09-21 2013-09-30 Address 9201 EAST 63RD STREET STE 100, RAYTOWN, MO, 64133, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908000636 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220610002315 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
220607001559 2022-06-07 BIENNIAL STATEMENT 2021-09-01
190904060890 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180410006239 2018-04-10 BIENNIAL STATEMENT 2017-09-01
170324006103 2017-03-24 BIENNIAL STATEMENT 2015-09-01
130930002197 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111012002211 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090921000065 2009-09-21 APPLICATION OF AUTHORITY 2009-09-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State