Search icon

GB DATA CONSULTING, INC.

Company Details

Name: GB DATA CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2012 (13 years ago)
Entity Number: 4309957
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2081 Shore Pkwy, 2081 Shore Pkwy, Brooklyn, NY, United States, 11214
Principal Address: 2081 Shore pkwy, BRONX, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GB DATA CONSULTING, INC. DOS Process Agent 2081 Shore Pkwy, 2081 Shore Pkwy, Brooklyn, NY, United States, 11214

Chief Executive Officer

Name Role Address
GILFRED A. BERTIN Chief Executive Officer 2081 SHORE PKWY, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 1075 EDISON AVE APT 4C, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 2081 SHORE PKWY, 2081 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-25 Address 2081 SHORE PKWY, 2081 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-25 Address 2081 Shore Pkwy, 2081 Shore Pkwy, Brooklyn, NY, 11214, USA (Type of address: Service of Process)
2025-03-18 2025-03-18 Address 1075 EDISON AVE APT 4C, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-03-18 Address 1075 EDISON AVE APT 4C, BRONX, NY, 10465, USA (Type of address: Service of Process)
2018-10-02 2025-03-18 Address 1075 EDISON AVE APT 4C, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-10-02 Address 1075 EDISON AVE APT 4C, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002037 2025-03-25 AMENDMENT TO BIENNIAL STATEMENT 2025-03-25
250318003006 2025-03-18 BIENNIAL STATEMENT 2025-03-18
201002060195 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006056 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007502 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141016006116 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121018000393 2012-10-18 CERTIFICATE OF INCORPORATION 2012-10-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State