Search icon

GDC MANAGEMENT INC.

Company Details

Name: GDC MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1876865
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 100 SUMMIT LAKE DR, SUITE 235, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GINSBURG Chief Executive Officer 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-12-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-12-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-12-06 2024-12-04 Address 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2018-12-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204000489 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201004088 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202061137 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-112650 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112651 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
920006.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State