Name: | THE G.C.A. DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1995 (30 years ago) |
Entity Number: | 1904144 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 221-18 34TH AVENUE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE G.C.A. DEVELOPMENT CO., INC. | DOS Process Agent | 221-18 34TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SHIAO MEI MENG | Chief Executive Officer | 221-18 34TH AVENUE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 221-18 34TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2022-08-24 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-28 | 2023-04-25 | Address | 221-18 34TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2019-11-22 | 2020-07-28 | Address | 221-18 34TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2019-11-22 | 2023-04-25 | Address | 221-18 34TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2019-11-22 | Address | 135-29 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2005-04-15 | 2019-11-22 | Address | 135-29 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1999-03-22 | 2005-04-15 | Address | 135-29 ROOSEVELT AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1999-03-22 | 2019-11-22 | Address | 211-18 34TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2005-04-15 | Address | 135-29 ROOSEVELT AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425003397 | 2023-04-25 | BIENNIAL STATEMENT | 2023-03-01 |
210716002499 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
200728060258 | 2020-07-28 | BIENNIAL STATEMENT | 2019-03-01 |
191122002034 | 2019-11-22 | BIENNIAL STATEMENT | 2019-03-01 |
130321002266 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110414002324 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090306002131 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070320002763 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050415002239 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030305002344 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State