Search icon

GSEP COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GSEP COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (42 years ago)
Entity Number: 888788
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: APPLIED MANAGEMENT SYSTEMS, INC.
Fictitious Name: GSEP COMPANY
Principal Address: 3 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, United States, 01803
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAN J GOLDBERG Chief Executive Officer 3 NEW ENGLAND EXECUTIVE PK, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-02 2000-06-07 Address 3 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
1998-02-02 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-26 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-12813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000607002399 2000-06-07 BIENNIAL STATEMENT 2000-01-01
991013000060 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
980202002129 1998-02-02 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State