Name: | GCOM SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2005 (20 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 3165528 |
ZIP code: | 12203 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 24 MADISON AVENUE EXTENSION, STE 1, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GIRISH BHATIA | Chief Executive Officer | 24 MADISON AVENUE EXTENSION, STE 1, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
GCOM SOFTWARE, INC. | DOS Process Agent | 24 MADISON AVENUE EXTENSION, STE 1, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2015-02-03 | Address | 24 MADISON AVENUE EXTENSION, STE 4, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2011-02-10 | 2015-02-03 | Address | 24 MADISON AVENUE EXTENSION, STE 4, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2011-02-10 | 2015-02-03 | Address | 24 MADISON AVENUE EXTENSION, STE 4, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2007-08-13 | 2017-03-22 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
2007-02-09 | 2011-02-10 | Address | 24 MADISON AVENUE EXTENSION, STE 5, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000958 | 2017-11-13 | CERTIFICATE OF MERGER | 2017-11-13 |
170322000346 | 2017-03-22 | CERTIFICATE OF AMENDMENT | 2017-03-22 |
150203007067 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006534 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110210003399 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State