Search icon

GCD PROGRAMME, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GCD PROGRAMME, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1985 (40 years ago)
Entity Number: 1043500
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY 27TH FLR, NEW YORK, NY, United States, 10004
Principal Address: 40 EAST 78TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY I GINSBERG, ESQ. DOS Process Agent 50 BROADWAY 27TH FLR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOANNE V DAVIS Chief Executive Officer 40 EAST 78TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2007-11-15 2013-12-10 Address 420 LEXINGTON AVE, SUITE 830, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2003-11-14 2007-11-15 Address 420 LEXINGTON AVE / SUITE 1727, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1998-01-26 2003-11-14 Address 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-30 1998-01-26 Address 437 MADISON AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-05-30 2007-11-15 Address 40 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131210002153 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111117002527 2011-11-17 BIENNIAL STATEMENT 2011-11-01
071115003106 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051230002218 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031114002085 2003-11-14 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State