Name: | GULFSTREAM ADVISORY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2015 (10 years ago) |
Entity Number: | 4772751 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 191 SOUTH COUNTRY ROAD, REMSENBURG, NY, United States, 11960 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HANS K. JERNE | Chief Executive Officer | C/O PAUL SIEGEL, 11 EAST 68TH STREET, APT. 5A, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190611060183 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71765 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006060 | 2017-07-12 | BIENNIAL STATEMENT | 2017-06-01 |
150611000015 | 2015-06-11 | CERTIFICATE OF INCORPORATION | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State