Name: | GCA SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2004 (21 years ago) |
Entity Number: | 3098410 |
ZIP code: | 77478 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, United States, 77478 |
Principal Address: | 111 EIGHTH AVENUE, SUITE 477, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GCA SERVICES GROUP, INC. | DOS Process Agent | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, United States, 77478 |
Name | Role | Address |
---|---|---|
RENE JACOBSEN | Chief Executive Officer | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-09-05 | Address | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-05 | 2020-09-21 | Address | 1350 EUCLID AVENUE, SUITE 1500, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2024-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004016 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220913000486 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200921060589 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
SR-89897 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905007012 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State