Search icon

GDI SERVICES INC.

Company Details

Name: GDI SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4859913
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 24300 SOUTHFIELD ROAD, SUITE 300, SOUTHFIELD, MI, United States, 48075

Chief Executive Officer

Name Role Address
CLAUDE BIGRAS Chief Executive Officer 24300 SOUTHFIELD ROAD, SUITE 300, SOUTHFIELD, MI, United States, 48075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 24300 SOUTHFIELD ROAD, SUITE 300, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-01 Address 24300 SOUTHFIELD ROAD, SUITE 300, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-05 2019-12-04 Address 24300 SOUTHFIELD ROAD, SUITE 220, SOUTHFIELD, MI, 48075, USA (Type of address: Chief Executive Officer)
2017-12-05 2019-12-04 Address 24300 SOUTHFIELD ROAD, SUITE 220, SOUTHFIELD, MI, 48075, USA (Type of address: Principal Executive Office)
2015-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201039065 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211215003619 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191204060671 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-73785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006085 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160113000298 2016-01-13 CERTIFICATE OF AMENDMENT 2016-01-13
151207000485 2015-12-07 APPLICATION OF AUTHORITY 2015-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709388 Employee Retirement Income Security Act (ERISA) 2017-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-30
Termination Date 2020-02-25
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name GDI SERVICES INC.
Role Defendant
1600517 Other Personal Injury 2016-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-05-04
Termination Date 2017-03-20
Date Issue Joined 2016-07-18
Pretrial Conference Date 2016-09-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name LEGG
Role Plaintiff
Name GDI SERVICES INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State