Name: | NEW YORK GCR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1997 (27 years ago) |
Entity Number: | 2174473 |
ZIP code: | 70122 |
County: | Albany |
Place of Formation: | Louisiana |
Foreign Legal Name: | GCR INC. |
Fictitious Name: | NEW YORK GCR |
Address: | 2021 LAKESHORE DR / SUITE 500, NEW ORLEANS, LA, United States, 70122 |
Name | Role | Address |
---|---|---|
TOM AMBURGEY | Chief Executive Officer | 2021 LAKESHORE DR / SUITE 500, NEW ORLEANS, LA, United States, 70122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2021 LAKESHORE DR / SUITE 500, NEW ORLEANS, LA, United States, 70122 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-29 | 2019-10-15 | Address | 2021 LAKESHORE DR / SUITE 100, NEW ORLEANS, LA, 70122, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2019-10-15 | Address | 2021 LAKESHORE DR / SUITE 100, NEW ORLEANS, LA, 70122, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2019-10-15 | Address | 2021 LAKESHORE DR / SUITE 100, NEW ORLEANS, LA, 70122, USA (Type of address: Service of Process) |
1997-08-25 | 2019-10-17 | Name | GREGORY C. RIGAMER AND ASSOCIATES, INC. |
1997-08-25 | 2001-08-29 | Address | 3230 WEST ESPLANADE AVE., METAIRIE, LA, 70002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017000498 | 2019-10-17 | CERTIFICATE OF AMENDMENT | 2019-10-17 |
191017000496 | 2019-10-17 | CERTIFICATE OF AMENDMENT | 2019-10-17 |
191015002010 | 2019-10-15 | BIENNIAL STATEMENT | 2019-08-01 |
150618000737 | 2015-06-18 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-06-18 |
DP-1574851 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010829002698 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
970825000391 | 1997-08-25 | APPLICATION OF AUTHORITY | 1997-08-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State