Name: | GROWTH CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1996 (29 years ago) |
Entity Number: | 2009101 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 520 MADISON AVE 40TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 MADISON AVE 40TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILIP GUNN | Chief Executive Officer | 520 MADISON AVE, 40TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2004-06-15 | Address | 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1996-03-13 | 2004-06-15 | Address | 394 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100412002687 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080304003205 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060426002058 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
040615002892 | 2004-06-15 | BIENNIAL STATEMENT | 2004-03-01 |
020409002812 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
960313000009 | 1996-03-13 | APPLICATION OF AUTHORITY | 1996-03-13 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State