GICRAN, INC.

Name: | GICRAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2001 (24 years ago) |
Entity Number: | 2640273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o American Continental Properties, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GICRAN, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREA GUERRA | Chief Executive Officer | C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | C/O BARBARA DALY, ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-06 | Address | C/O BARBARA DALY, ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | C/O BARBARA DALY, ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003216 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230503004070 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210608060610 | 2021-06-08 | BIENNIAL STATEMENT | 2021-05-01 |
190502061404 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-33434 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State