Search icon

GCA SERVICES GROUP, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GCA SERVICES GROUP, INC. DOS Process Agent 14141 Southwest Freeway, Suite 477, Sugar Land, TX, United States, 77478

Chief Executive Officer

Name Role Address
RENE JACOBSEN Chief Executive Officer 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ HEALTH F
Party Role:
Plaintiff
Party Name:
GCA SERVICES GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ HEALTH F
Party Role:
Plaintiff
Party Name:
GCA SERVICES GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32B-J ,
Party Role:
Plaintiff
Party Name:
GCA SERVICES GROUP, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State