Name: | GC HOLDING, INC. I |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Oct 2013 |
Entity Number: | 2359585 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN H. MASTERSON | Chief Executive Officer | 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-02 | 2013-03-22 | Address | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2011-03-02 | Address | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2007-02-13 | Address | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2011-03-02 | Address | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28857 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131022000031 | 2013-10-22 | CERTIFICATE OF MERGER | 2013-10-22 |
130322006330 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110302002199 | 2011-03-02 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State