Search icon

GPS US OFFICE INC.

Company Details

Name: GPS US OFFICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492715
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, United States, 10151
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDRE EL MANN Chief Executive Officer 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-24 Address 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-02-03 2025-02-03 Address 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-24 Address 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-02-03 Address 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-25 2025-02-03 Address 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-05-25 Address 745 5TH AVENUE, SUITE 1406, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2019-02-12 2023-05-25 Address 28 LIBERTY STREET, FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002167 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
250203002260 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230525001945 2023-05-25 BIENNIAL STATEMENT 2023-02-01
210224060455 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190212000133 2019-02-12 APPLICATION OF AUTHORITY 2019-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State