Search icon

GBA P.A.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN LEHMAN Chief Executive Officer 9801 RENNER BLVD, LENEXA, KS, United States, 66219

History

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)

Filings

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