GPC SECURITIES, INC.

Name: | GPC SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1998 (27 years ago) |
Date of dissolution: | 18 Jul 2012 |
Entity Number: | 2284488 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP DECAMARA | Chief Executive Officer | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-25 | 2012-07-12 | Address | 1400 MERRILL LYNCH DRIVE, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2012-07-12 | Address | 715 PEACHTREE STREET, MIDTOWN CENTER 10TH FLR, ATLANTA, GA, 30308, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2010-06-25 | Address | 1201 PEACHTREE ST, 400 COLONY SQ BLDG STE 1950, ATLANTA, GA, 30361, USA (Type of address: Principal Executive Office) |
2006-06-08 | 2010-06-25 | Address | 1400 MERRILL LYNCH DRIVE, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2006-06-08 | Address | 1201 PEACHTREE ST, SUITE 2200, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718000321 | 2012-07-18 | CERTIFICATE OF TERMINATION | 2012-07-18 |
120712006011 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100625002751 | 2010-06-25 | BIENNIAL STATEMENT | 2010-07-01 |
080619002863 | 2008-06-19 | BIENNIAL STATEMENT | 2008-07-01 |
060608002715 | 2006-06-08 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State