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
Name | Role | Address |
---|---|---|
GB DATA CONSULTING, INC. | DOS Process Agent | 2081 Shore Pkwy, 2081 Shore Pkwy, Brooklyn, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
GILFRED A. BERTIN | Chief Executive Officer | 2081 SHORE PKWY, BROOKLYN, NY, United States, 11214 |
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) |
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