Search icon

GCE NEW ROCK CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LIONEL MAMANE Chief Executive Officer C/O GESTMAN, 23 RUE ALDRINGEN, LUXEMBOURG, Luxembourg, L1118

DOS Process Agent

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

History

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)

Filings

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