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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
DAVID B HENRY | Chief Executive Officer | 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042 |
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.
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) |
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