Search icon

GCOM SOFTWARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GIRISH BHATIA Chief Executive Officer 24 MADISON AVENUE EXTENSION, STE 1, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
GCOM SOFTWARE, INC. DOS Process Agent 24 MADISON AVENUE EXTENSION, STE 1, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
f5baefc6-72df-e311-a9cc-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F14000004517
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69544886
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
4DMA7
UEI Expiration Date:
2019-10-08

Business Information

Activation Date:
2018-10-08
Initial Registration Date:
2006-04-23

Form 5500 Series

Employer Identification Number (EIN):
202902922
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State