Name: | GCP SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2903089 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 363 N SAM HOUSTON PKWY E, 550, HOUSTON, TX, United States, 77060 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID W SARGENT | Chief Executive Officer | 363 S SAM HOUSTON PKWY E, #550, HOUSTON, TX, United States, 77060 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2007-05-23 | Address | 363 S SAM HOUSTON PKWY E, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934026 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090519002013 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070523002469 | 2007-05-23 | AMENDMENT TO BIENNIAL STATEMENT | 2007-05-01 |
051028002701 | 2005-10-28 | BIENNIAL STATEMENT | 2005-05-01 |
030506000789 | 2003-05-06 | APPLICATION OF AUTHORITY | 2003-05-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State