Name: | GCE NEW ROCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1994 (31 years ago) |
Entity Number: | 1854394 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Principal Address: | 20 RUE ALDRINGEN, LUXEMBOURG, Luxembourg, L1118 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIONEL MAMANE | Chief Executive Officer | C/O GESTMAN, 23 RUE ALDRINGEN, LUXEMBOURG, Luxembourg, L1118 |
Name | Role | Address |
---|---|---|
C/O BRYAN CAVEL LEIGHTON PAISNER LLP, | DOS Process Agent | ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-23 | 2025-04-24 | Address | ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2019-07-23 | 2025-04-24 | Address | C/O GESTMAN, 23 RUE ALDRINGEN, LUXEMBOURG, LUX (Type of address: Chief Executive Officer) |
2008-09-09 | 2019-07-23 | Address | C/O BRYAN CAVE LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2019-07-23 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2008-09-09 | Address | C/O BRYON CAVE LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001606 | 2025-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-24 |
190723002051 | 2019-07-23 | BIENNIAL STATEMENT | 2018-09-01 |
110502002518 | 2011-05-02 | BIENNIAL STATEMENT | 2010-09-01 |
080909002199 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060822002854 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State