Search icon

GSTECHNICAL SERVICES, INC.

Company Details

Name: GSTECHNICAL SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Feb 2007 (18 years ago)
Date of Dissolution: 28 Jun 2013 (12 years ago)
Date of Status Change: 28 Jun 2013 (12 years ago)
Identification Number: 000161483
Place of Formation: DELAWARE
Principal Address: 3039 CORNWALLIS ROAD MDK107B, RESEARCH TRIANGLE, NC, 27709, USA
Mailing Address: IBM SUBPOENA PROCESSING ATTN: KENNETH M WHITE 1 NORTH CASTLE DRIVE 1A-61, ARMONK, NY, 10504, USA
Purpose: PROVIDE IT SUPPPORT TO THE US MARKET, LEVERAGING IBM'S GLOBAL MODEL IN TECHNOLOGY, BUSINESS AND SKILLED TECHNOLOGY RESOURCES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
LISA BURKE SECRETARY 3039 CORNWALLIS ROAD RTP/DURHAM, NC 27709 USA

DIRECTOR

Name Role Address
RICHARD PATTERSON DIRECTOR 294 ROUTE 100 SOMERS, NY 10589 USA
GEORGE METZ DIRECTOR 2070 ROUTE 52 HOPEWELL JUNCTION, NY 12533 USA
LISA BURKE DIRECTOR 3039 CONWALLIS ROAD RTP/DURHAM, NC 27709 USA

Filings

Number Name File Date
201325154890 Application for Certificate of Withdrawal 2013-06-28
201324937980 Statement of Change of Registered/Resident Agent Office 2013-06-17
201322174440 Annual Report 2013-06-04
201321951790 Revocation Notice For Failure to File An Annual Report 2013-06-03
201312053900 Statement of Change of Registered/Resident Agent Office 2013-02-12
201295815070 Annual Report 2012-08-03
201293182480 Revocation Notice For Failure to File An Annual Report 2012-05-23
201184328340 Annual Report 2011-10-20
201182544120 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178487910 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State