Name: | GC ASSETS OF NASSAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1998 (26 years ago) |
Date of dissolution: | 18 Dec 2009 |
Entity Number: | 2329388 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 115 STEVENS AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID L FRY | Chief Executive Officer | 24301 WALDEN CENTER DR, BONITA SPRINGS, FL, United States, 34134 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-10-13 | 2008-09-16 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2004-10-13 | 2006-08-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-07-27 | 2006-08-17 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-27 | 2004-10-13 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-12-29 | 2004-07-27 | Address | 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091218000033 | 2009-12-18 | CERTIFICATE OF MERGER | 2009-12-18 |
080916002209 | 2008-09-16 | BIENNIAL STATEMENT | 2006-12-01 |
060817000363 | 2006-08-17 | CERTIFICATE OF CHANGE | 2006-08-17 |
041013002673 | 2004-10-13 | BIENNIAL STATEMENT | 2002-12-01 |
040727000619 | 2004-07-27 | CERTIFICATE OF CHANGE | 2004-07-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State