Search icon

GH3 ACQUISITIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GH3 ACQUISITIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2010 (15 years ago)
Date of dissolution: 05 Feb 2021
Entity Number: 4018832
ZIP code: 95113
County: New York
Place of Formation: Delaware
Address: 50 W SAN FERNANDO ST., SUITE 300, SAN JOSE, CA, United States, 95113
Principal Address: 1099 HINGHAM STREET, SUITE 110, ROCKLAND, MA, United States, 02370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W SAN FERNANDO ST., SUITE 300, SAN JOSE, CA, United States, 95113

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KRISTEN WEST Chief Executive Officer 1099 HINGHAM STREET, SUITE 110, ROCKLAND, MA, United States, 02370

History

Start date End date Type Value
2019-01-28 2021-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-02 2015-05-20 Address 1001 HINGHAM STREET, SUITE 300, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2013-01-02 2015-05-20 Address 1001 HINGHAM STREET, SUITE 300, ROCKLAND, MA, 02370, USA (Type of address: Principal Executive Office)
2010-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210205000163 2021-02-05 SURRENDER OF AUTHORITY 2021-02-05
SR-55836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181114006632 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161102006301 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State