Name: | GBA P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2014 (10 years ago) |
Entity Number: | 4652331 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kansas |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 9801 RENNER BLVD, LENEXA, KS, United States, 66219 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALAN LEHMAN | Chief Executive Officer | 9801 RENNER BLVD, LENEXA, KS, United States, 66219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 9801 RENNER BLVD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-10-09 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-10-09 | Address | 9801 RENNER BLVD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-10-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-08 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, KS, 10005, USA (Type of address: Service of Process) |
2021-09-08 | 2022-09-28 | Address | 9801 RENNER BLVD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2021-09-08 | 2022-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-15 | 2021-09-08 | Address | 9801 RENNER BLVD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2020-10-15 | Address | 9801 RENNER BLVD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2014-10-17 | 2021-09-08 | Address | 9801 RENNER BLVD, LENEXA, KS, 66219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002742 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221003002394 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220928000349 | 2022-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-26 |
210908000190 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201015060247 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
181011006232 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
170816006127 | 2017-08-16 | BIENNIAL STATEMENT | 2016-10-01 |
141017000246 | 2014-10-17 | APPLICATION OF AUTHORITY | 2014-10-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State