Search icon

GECLAR PROPERTIES, INC.

Company Details

Name: GECLAR PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1989 (36 years ago)
Entity Number: 1325004
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
GECLAR PROPERTIES, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 4053 MAPLE RD, SUITE 200, AMHERST, NY, 14226, 1072, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 4053 MAPLE RD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2021-07-21 2025-02-14 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-07-21 2025-02-14 Address 4053 MAPLE RD, SUITE 200, AMHERST, NY, 14226, 1072, USA (Type of address: Chief Executive Officer)
2021-07-21 2025-02-14 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-17 2021-07-21 Address 4053 MAPLE RD, SUITE 200, AMHERST, NY, 14226, 1072, USA (Type of address: Chief Executive Officer)
2015-02-27 2021-07-21 Address 4053 MAPLE ROAD, AMHERST, NY, 14226, 1072, USA (Type of address: Service of Process)
2003-02-03 2017-02-27 Address 4053 MAPLE RD, AMHERST, NY, 14226, 1072, USA (Type of address: Principal Executive Office)
2003-02-03 2021-03-17 Address 4053 MAPLE RD, AMHERST, NY, 14226, 1072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214001899 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230201001100 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210721000812 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210317060035 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190315060529 2019-03-15 BIENNIAL STATEMENT 2019-02-01
170227006340 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150227006231 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130308002338 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110408002685 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090311002579 2009-03-11 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State