Name: | GPC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1993 (32 years ago) |
Entity Number: | 1773965 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | PARK AVE TOWERS, 65 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 510 BROAD HOLLOW RD, SUITE 205, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP | DOS Process Agent | PARK AVE TOWERS, 65 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STANLEY P ROTH | Chief Executive Officer | 510 BROAD HOLLOW RD, SUITE 205, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-26 | 2006-01-05 | Address | ATT: STEVE WOLOSKY, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-11-22 | 1998-02-26 | Address | 1585 BROADWAY, ATTN: STEPHEN W. RUBIN, ESQ., NEW YORK, NY, 10036, 1507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122002271 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111213002352 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091203002152 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071206002637 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060105002377 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State