Search icon

GPC IMMOBILIARIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
SARA PEREZ CARBALLO DOS Process Agent 100 CENTRAL PARK SOUTH, 5C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SARA PEREZ CARBALLO Chief Executive Officer 100 CENTRAL PARK SOUTH, 5C, NEW YORK, NY, United States, 10019

History

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)

Filings

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