GROUND SUPPORT EQUIPMENT (U.S.), LTD.

Name: | GROUND SUPPORT EQUIPMENT (U.S.), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1979 (46 years ago) |
Entity Number: | 545436 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Broadway, Suite 515, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GROUND SUPPORT EQUIPMENT (U.S.), LTD. | DOS Process Agent | 11 Broadway, Suite 515, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
STEPHEN BARLOW-LAWSON | Chief Executive Officer | 11 BROADWAY, SUITE 515, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2001-12-11 | Address | 11 BROADWAY, RM 1010, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2001-12-11 | Address | 11 BROADWAY, RM 1010, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2000-02-04 | Address | 129 W 22ND ST, 6A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2000-02-04 | Address | 129 W 22ND ST, 6A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 1997-12-03 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220727002774 | 2022-07-27 | BIENNIAL STATEMENT | 2021-12-01 |
20170328096 | 2017-03-28 | ASSUMED NAME CORP INITIAL FILING | 2017-03-28 |
140210002325 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
120104002465 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091208003106 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State