Name: | GFCM SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Dec 2022 |
Entity Number: | 2992624 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 810 seventh avenue, 7th floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 810 seventh avenue, 7th floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2022-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-07 | 2022-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-18 | 2016-04-07 | Address | 375 PARK AVE, 17TH FLR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2006-02-16 | 2008-03-18 | Address | 375 PARK AVE, 17TH FLR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2003-12-26 | 2016-04-07 | Address | 390 PARK AVE. 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2003-12-26 | 2006-02-16 | Address | 390 PARK AVE. 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223000477 | 2022-12-22 | SURRENDER OF AUTHORITY | 2022-12-22 |
211206001042 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191217060075 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
171201006794 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160701002056 | 2016-07-01 | BIENNIAL STATEMENT | 2015-12-01 |
160407000799 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
080318002472 | 2008-03-18 | BIENNIAL STATEMENT | 2007-12-01 |
060216002177 | 2006-02-16 | BIENNIAL STATEMENT | 2005-12-01 |
040331000029 | 2004-03-31 | AFFIDAVIT OF PUBLICATION | 2004-03-31 |
040331000027 | 2004-03-31 | AFFIDAVIT OF PUBLICATION | 2004-03-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State