Search icon

GC3, LLC

Company Details

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

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

History

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)

Filings

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