Search icon

GC SERVICES LIMITED PARTNERSHIP

Company Details

Name: GC SERVICES LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1162008
ZIP code: 10005
County: Blank
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 713-776-6508

Phone +1 713-777-2875

Phone +1 304-696-7905

Phone +1 713-777-4441

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2032592-DCA Active Business 2016-01-21 2025-01-31
2032594-DCA Active Business 2016-01-21 2025-01-31
2032601-DCA Active Business 2016-01-21 2025-01-31
2032610-DCA Active Business 2016-01-21 2025-01-31
2032615-DCA Active Business 2016-01-21 2025-01-31
2032587-DCA Inactive Business 2016-01-21 2019-01-31
2032616-DCA Inactive Business 2016-01-21 2019-01-31
2032591-DCA Inactive Business 2016-01-21 2021-01-31
2032597-DCA Inactive Business 2016-01-21 2023-01-31
2032602-DCA Inactive Business 2016-01-21 2023-01-31

History

Start date End date Type Value
2014-01-06 2019-01-28 Address 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-06 2019-01-28 Address 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-04-10 2014-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16015 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-16016 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140106000005 2014-01-06 CERTIFICATE OF CHANGE 2014-01-06
B482736-6 1987-04-10 APPLICATION OF AUTHORITY 1987-04-10

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-27 2020-12-16 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-09-30 2019-10-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-04-26 2017-05-08 Misrepresentation Yes 1621.00 Bill Reduced
2016-07-01 2016-07-20 Billing Dispute Yes 521.00 Bill Reduced
2015-12-24 2016-01-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-04-23 2015-05-06 Misrepresentation Yes 13349.00 Bill Reduced
2015-03-17 2015-04-23 Harassment Yes 0.00 Resolved and Consumer Satisfied
2014-12-22 2015-01-07 Billing Dispute Yes 1085.00 Bill Reduced
2014-11-05 2014-11-28 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587212 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587218 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587247 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587257 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587326 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3295070 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
3295079 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
3295084 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
3295090 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
3295094 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State