Name: | G.C. CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1988 (37 years ago) |
Entity Number: | 1289921 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVE., STE 1206, NEW YORK, NY, United States, 10022 |
Principal Address: | 444 MADISON AVE / SUITE 1206, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE BRUSA | Chief Executive Officer | 444 MADISON AVE / SUITE 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
G.C. CONSULTANTS, INC. | DOS Process Agent | 444 MADISON AVE., STE 1206, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2024-09-03 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-09-06 | 2020-09-01 | Address | 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-09-05 | 2016-09-06 | Address | 444 MADISON AVE / SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001629 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220908000331 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200901060608 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180913006421 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160906007759 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State