Search icon

GICRAN, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
GICRAN, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State