Search icon

G.C. GROUP INC.

Company Details

Name: G.C. GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2004 (20 years ago)
Entity Number: 3088435
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 17 EAST BROADWAY, 9TH FLR STE 201, NEW YORK, NY, United States, 10038
Principal Address: 2 EAST BROADWAY, 9TH FLR STE 201, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAILA R CHEUNG Chief Executive Officer 2 EAST BROADWAY, 9TH FLR STE 201, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LAILA R CHEUNG DOS Process Agent 17 EAST BROADWAY, 9TH FLR STE 201, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2008-07-31 2010-08-17 Address 2 EAST BROADWAY, STE 902, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-08-17 Address 2 EAST BROADWAY, STE 902, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2008-07-31 2010-08-17 Address 17 EAST BROADWAY, STE 201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-08-09 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-09 2008-07-31 Address 2 EAST BROADWAY 9TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815006271 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100817003050 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080731003295 2008-07-31 BIENNIAL STATEMENT 2008-08-01
040809000784 2004-08-09 CERTIFICATE OF INCORPORATION 2004-08-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State