Search icon

GSM (RETAIL), INC.

Print

Details

Entity Number 3682982

Status Active

NameGSM (RETAIL), INC.

CountyNew York

Date of registration 10 Jun 2008 (16 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationCalifornia

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 117 WATERWORKS WAY, IRVINE, CA, United States, 92618

Principal Address ZIP code 92618

Chief Executive Officer

Name Role Address

PETER MEYERS

Chief Executive Officer

117 WATERWORKS WAY, IRVINE, CA, United States, 92961

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

2014-06-30

2018-07-20

Address

117 WATERWORKS WAY, IRVINE, CA, 92612, 2425, USA (Type of address: Service of Process)

2012-06-04

2014-06-30

Address

117 WATERWORKS WAY, IRVINE, CA, 92961, 8, USA (Type of address: Chief Executive Officer)

2008-06-10

2014-06-30

Address

FRIEDMAN STROFFE & GERARD, 19800 MACARTHUR BLVD STE 1100, IRVINE, CA, 92612, 2425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180720000376

2018-07-20

CERTIFICATE OF CHANGE

2018-07-20

140630006332

2014-06-30

BIENNIAL STATEMENT

2014-06-01

120604006980

2012-06-04

BIENNIAL STATEMENT

2012-06-01

101202000653

2010-12-02

CERTIFICATE OF AMENDMENT

2010-12-02

080610000972

2008-06-10

APPLICATION OF AUTHORITY

2008-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

190479

OL VIO

INVOICED

2012-10-19

350

OL - Other Violation

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts