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 |
Name | Role | Address |
---|---|---|
JAY R. GUERRA | Chief Executive Officer | 9201 E 63RD ST, STE 100, RAYTOWN, MO, United States, 64133 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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