Search icon

GC ACQUISITION CORP.

Company Details

Name: GC ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1988 (37 years ago)
Date of dissolution: 12 Aug 2014
Entity Number: 1294391
ZIP code: 11042
County: Nassau
Place of Formation: Delaware
Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042
Principal Address: 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
DAVID B HENRY Chief Executive Officer 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
61CU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-01-08

Contact Information

POC:
MICHELLE BELFIORE
Phone:
+1 516-869-7142
Fax:
+1 516-869-2572

History

Start date End date Type Value
2010-09-13 2012-09-04 Address 3333 NEW HYDE PARK RD, SUITE 100, NEW YOTK, NY, 11042, USA (Type of address: Chief Executive Officer)
1999-09-21 2014-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2014-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-11-15 2012-09-04 Address 3333 NEW HYDE PARK RD, SUITE 100 PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Principal Executive Office)
1996-11-15 2010-09-13 Address 3333 NEW HYDE PARK RD, SUITE 100 PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140812000460 2014-08-12 SURRENDER OF AUTHORITY 2014-08-12
120904006151 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100913002994 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080813002640 2008-08-13 BIENNIAL STATEMENT 2008-09-01
060829002108 2006-08-29 BIENNIAL STATEMENT 2006-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State