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
Name | Role | Address |
---|---|---|
GARY GEISENHEIMER | DOS Process Agent | 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
GARY GEISENHEIMER | Chief Executive Officer | 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
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) |
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