Name: | GC3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 1999 (25 years ago) |
Entity Number: | 2448704 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-29 | 2017-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-26 | 2011-06-29 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-05-26 | 2011-06-29 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-10 | 2009-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-10 | 2009-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227002396 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
191204061134 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30258 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171222006162 | 2017-12-22 | BIENNIAL STATEMENT | 2017-12-01 |
151203006402 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
140303000594 | 2014-03-03 | CERTIFICATE OF AMENDMENT | 2014-03-03 |
131213006249 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
111215002503 | 2011-12-15 | BIENNIAL STATEMENT | 2011-12-01 |
110629000031 | 2011-06-29 | CERTIFICATE OF CHANGE | 2011-06-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State