Search icon

GCC ASSET MANAGEMENT INC.

Company Details

Name: GCC ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714229
ZIP code: 07632
County: Bronx
Place of Formation: New York
Address: 560 Sylvan Ave, Suite 1218, Englewood Cliffs, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GRIGORELLIS Chief Executive Officer 560 SYLVAN AVE, SUITE 1218, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
GEORGE GRIGORELLIS DOS Process Agent 560 Sylvan Ave, Suite 1218, Englewood Cliffs, NJ, United States, 07632

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 560 SYLVAN AVE, SUITE 1218, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1 ALEXANDER ST SUITE #722, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 90 MAIN STREET, SUITE 102, HACKENSACK, NJ, 07024, USA (Type of address: Chief Executive Officer)
2014-11-07 2024-01-02 Address 1 ALEXANDER ST SUITE #722, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2014-11-07 2024-01-02 Address 1 ALEXANDER ST SUITE #722, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006788 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220527001320 2022-05-27 BIENNIAL STATEMENT 2022-01-01
141107002010 2014-11-07 BIENNIAL STATEMENT 2014-01-01
141029000689 2014-10-29 ANNULMENT OF DISSOLUTION 2014-10-29
DP-1938708 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State