Search icon

GBCD PARTNERSHIP SERVICES, INC.

Company Details

Name: GBCD PARTNERSHIP SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380668
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O THE COMMUNITY BUILDERS, INC., 33 ARCH STREET, SUITE 1000, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS BUONOPANE Chief Executive Officer C/O THE COMMUNITY BUILDERS, INC., 33 ARCH STREET, SUITE 1000, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2025-03-07 2025-03-07 Address C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-27 2025-03-07 Address C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-15 2021-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-11 2023-03-27 Address C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2017-03-30 2019-03-11 Address C/O THE COMMUNITY BUILDERS,INC, 185 DARTMOUTH STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2015-03-09 2017-03-30 Address C/O THE COMMUNITY BUILDERS,INC, 95 BERKELEY STREET S. 500, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2015-03-09 2017-03-30 Address C/O THE COMMUNITY BUILDERS,INC, 95 BERKELEY STREET S. 500, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250307003081 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230327000702 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210331060218 2021-03-31 BIENNIAL STATEMENT 2021-03-01
201215000113 2020-12-15 CERTIFICATE OF CHANGE 2020-12-15
190311061057 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170330006100 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150309006226 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130328000642 2013-03-28 APPLICATION OF AUTHORITY 2013-03-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State