Name: | G.B.P.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1980 (45 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 654016 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY N BRADFIELD | Chief Executive Officer | 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2025-01-23 | Address | 116 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2025-01-23 | Address | 116 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-11-03 | 2007-05-07 | Address | 666 FIFTH AVENUE, ATTN: JONATHAN R. TILLEM, ESQ., NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
1994-03-04 | 1997-11-03 | Address | ATTN: JONATHAN R. TILLEM, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-10-02 | 1994-03-04 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000350 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
141001006330 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006379 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101012002562 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081007003031 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State