Search icon

GSS HOLDINGS (PARK AVENUE), INC.

Company Details

Name: GSS HOLDINGS (PARK AVENUE), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5443933
ZIP code: 10168
County: Suffolk
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
KEVIN P. BURNS Chief Executive Officer 68 S SERVICE RD, STE 120, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, 2350, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, 2350, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-03-04 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, 2350, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-03-04 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-11-16 2024-11-01 Address 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, 2350, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003863 2025-03-04 CERTIFICATE OF AMENDMENT 2025-03-04
241101035714 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000983 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201116060589 2020-11-16 BIENNIAL STATEMENT 2020-11-01
SR-112820 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181115000459 2018-11-15 APPLICATION OF AUTHORITY 2018-11-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State