Name: | GPC IMMOBILIARIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2003 (21 years ago) |
Entity Number: | 2964308 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CENTRAL PARK SOUTH, 5C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA PEREZ CARBALLO | DOS Process Agent | 100 CENTRAL PARK SOUTH, 5C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SARA PEREZ CARBALLO | Chief Executive Officer | 100 CENTRAL PARK SOUTH, 5C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2007-12-06 | Address | 100 CENTRAL PARK SOUTH, SC, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2007-12-06 | Address | 100 CENTRAL PARK SOUTH, SC, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-12-12 | 2007-12-06 | Address | 100 CENTRAL PARK SOUTH, SC, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-05-07 | 2005-12-12 | Address | 100 CENTRAL PARK SOUTH, APARTMENT 5C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-10-10 | 2004-05-07 | Address | ATTN: GIOVANNI SPINELLI ESQ, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091028002381 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071206002488 | 2007-12-06 | BIENNIAL STATEMENT | 2007-10-01 |
051212002399 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
040507000476 | 2004-05-07 | CERTIFICATE OF CHANGE | 2004-05-07 |
031010000760 | 2003-10-10 | CERTIFICATE OF INCORPORATION | 2003-10-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State