Name: | GCN HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2005 (19 years ago) |
Entity Number: | 3285580 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GCN HOLDING LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-19 | 2011-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-19 | 2011-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-28 | 2007-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-28 | 2007-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115060378 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171102007268 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007453 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006345 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111103002126 | 2011-11-03 | BIENNIAL STATEMENT | 2011-11-01 |
110824000251 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
091019002244 | 2009-10-19 | BIENNIAL STATEMENT | 2009-11-01 |
071107002671 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State