Name: | GAC Shipping (USA), Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Dec 2009 (15 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000521146 |
Place of Formation: | DELAWARE |
Principal Address: | 1 INTERNATIONAL PLAZA SUITE 250, PHILADELPHIA, PA, 19113, USA |
Purpose: | VESSEL AGENT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
WALTER BANDOS | PRESIDENT | 1 INTL PLAZA, SUITE 250 PHILADELPHIA, PA 19113 USA |
Name | Role | Address |
---|---|---|
PATRICIA KURCZEWSKI | SECRETARY | 1 INTERNATIONAL PLAZA, SUITE 250 PHILADELPHIA, PA 19113 US |
Number | Name | File Date |
---|---|---|
201588674430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201577090540 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201332019810 | Annual Report | 2013-12-20 |
201324890500 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311964540 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310190210 | Annual Report | 2013-01-23 |
201287778060 | Annual Report | 2012-01-10 |
201178551440 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201178001260 | Annual Report | 2011-04-14 |
201064348390 | Annual Report | 2010-06-30 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State