Search icon

GC HOLDING, INC. I

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN H. MASTERSON Chief Executive Officer 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048

History

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)

Filings

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