Name: | GSP COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1951 (74 years ago) |
Entity Number: | 67350 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1190 BROOKS AVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RONALD J. MOTSAY | Chief Executive Officer | 1190 BROOKS AVE., ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
GSP COMPONENTS, INC. | DOS Process Agent | 1190 BROOKS AVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-21 | 2024-03-13 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1997-07-02 | 2001-07-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1997-07-02 | Address | 1190 BROOKS AVENUE, ROCHESTER, NY, 14624, 3112, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1997-07-02 | Address | 1190 BROOKS AVENUE, ROCHESTER, NY, 14624, 3112, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2019-07-01 | Address | 1190 BROOKS AVENUE, ROCHESTER, NY, 14624, 3112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060212 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180216006010 | 2018-02-16 | BIENNIAL STATEMENT | 2017-07-01 |
130731002394 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110802002417 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090701002075 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State