Search icon

GCG ACCOUNTING & CONSULTING SERVICES, INC.

Company Details

Name: GCG ACCOUNTING & CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1997 (28 years ago)
Entity Number: 2175942
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY GEISENHEIMER DOS Process Agent 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GARY GEISENHEIMER Chief Executive Officer 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2013-08-05 2017-01-05 Address 20 CROSSWAYS PARK N, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-08-12 2017-01-05 Address 20 CROSSWAYS PARK N, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-08-12 2017-01-05 Address 20 CROSSWAY PARK N, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2011-08-12 2013-08-05 Address 20 CROSSWAYS PARK N, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-10-03 2011-08-12 Address 223 MAIN ST, 2ND FL, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170105006819 2017-01-05 BIENNIAL STATEMENT 2015-08-01
130805006215 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110812003059 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729003209 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807003089 2007-08-07 BIENNIAL STATEMENT 2007-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State