Search icon

NEW YORK GCR

Company Details

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

Chief Executive Officer

Name Role Address
TOM AMBURGEY Chief Executive Officer 2021 LAKESHORE DR / SUITE 500, NEW ORLEANS, LA, United States, 70122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2021 LAKESHORE DR / SUITE 500, NEW ORLEANS, LA, United States, 70122

History

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)

Filings

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