Search icon

GCGJKM, INC.

Company Details

Name: GCGJKM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039371
ZIP code: 68118
County: New York
Place of Formation: Delaware
Address: 17110 Marcy St Ste 100, Omaha, NY, United States, 68118
Principal Address: 17110 MARCY STREET, SUITE 100, OMAHA, NE, United States, 68118

Chief Executive Officer

Name Role Address
EDWARD A WIEGER Chief Executive Officer 17110 MARCY STREET, SUITE 100, OMAHA, NE, United States, 68118

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 17110 Marcy St Ste 100, Omaha, NY, United States, 68118

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-06-02 2016-06-01 Address 17110 MARCY STREET, SUITE 100, OMAHA, NE, 68118, USA (Type of address: Chief Executive Officer)
2001-05-25 2014-06-02 Address 2238 S 156TH CIRCLE, OMAHA, NE, 68130, USA (Type of address: Principal Executive Office)
2001-05-25 2014-06-02 Address 2238 S 156TH CIRCLE, OMAHA, NE, 68130, USA (Type of address: Chief Executive Officer)
1999-11-04 2007-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2007-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-08 2001-05-25 Address 2238 S 156TH CIRCLE, OMAHA, NE, 68130, USA (Type of address: Chief Executive Officer)
1998-07-08 2001-05-25 Address CNA PLAZA, 21S, CHICAGO, IL, 60685, USA (Type of address: Principal Executive Office)
1996-06-14 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-14 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624002016 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200601061645 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007720 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006868 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006734 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120614006115 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100629002837 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080611002882 2008-06-11 BIENNIAL STATEMENT 2008-06-01
070424000522 2007-04-24 CERTIFICATE OF CHANGE 2007-04-24
060517003479 2006-05-17 BIENNIAL STATEMENT 2006-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State