Search icon

GCN PUBLISHING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GCN PUBLISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804066
ZIP code: 33076
County: Nassau
Place of Formation: New York
Address: 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL, United States, 33076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE PRERSICO Chief Executive Officer 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, United States, 33076

DOS Process Agent

Name Role Address
GCN PUBLISHING INC. DOS Process Agent 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL, United States, 33076

Links between entities

Type:
Headquarter of
Company Number:
F20000000230
State:
FLORIDA
Type:
Headquarter of
Company Number:
1218225
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 194 MAIN ST, STE 2NW, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-01 Address 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040667 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230405001241 2023-04-05 BIENNIAL STATEMENT 2022-08-01
180801006403 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160819006070 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140808006338 2014-08-08 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State