GBCD PARTNERSHIP SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS BUONOPANE | Chief Executive Officer | C/O THE COMMUNITY BUILDERS, INC., 33 ARCH STREET, SUITE 1000, BOSTON, MA, United States, 02110 |
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 | 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) |
2023-03-27 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-31 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State