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 |
Name | Role | Address |
---|---|---|
EDWARD A WIEGER | Chief Executive Officer | 17110 MARCY STREET, SUITE 100, OMAHA, NE, United States, 68118 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 17110 Marcy St Ste 100, Omaha, NY, United States, 68118 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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