Search icon

GDP TECHNOLOGIES, INC.

Company Details

Name: GDP TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (12 years ago)
Entity Number: 4303601
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1180 EISENHOWER PKWY, MACON, GA, United States, 31206

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BEN BLANKENSHIP Chief Executive Officer 1180 EISENHOWER PARKWAY, MACON, GA, United States, 31206

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 1180 EISENHOWER PARKWAY, MACON, GA, 31206, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-10-09 Address 1180 EISENHOWER PARKWAY, MACON, GA, 31206, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-16 2020-10-22 Address 1180 EISENHOWER PKWY, MACON, GA, 31206, USA (Type of address: Chief Executive Officer)
2012-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-03 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
241009000251 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221012001362 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201022060012 2020-10-22 BIENNIAL STATEMENT 2020-10-01
SR-61727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181009006702 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161021006252 2016-10-21 BIENNIAL STATEMENT 2016-10-01
160805000868 2016-08-05 CERTIFICATE OF AMENDMENT 2016-08-05
141016006043 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121003000370 2012-10-03 APPLICATION OF AUTHORITY 2012-10-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State