Search icon

GDS TAX SERVICES, INC.

Company Details

Name: GDS TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4287828
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 359 EAST 62ND ST APT 2B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THOMAS CASSERLY Agent 359 EAST 62ND ST APT 2B, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
C/O THOMAS CASSERLY DOS Process Agent 359 EAST 62ND ST APT 2B, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-08-24 2014-07-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-08-24 2014-07-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2222451 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140711000618 2014-07-11 CERTIFICATE OF CHANGE 2014-07-11
120824000482 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20417.00
Total Face Value Of Loan:
20417.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20417
Current Approval Amount:
20417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20605.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State