Name: | GH CAPITAL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379960 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 18 FIRWOOD ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ALBERTO MEJIA | Chief Executive Officer | 18 FIRWOOD ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2021-03-18 | Address | 333 EAST 69TH STREET, APT 6K, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2018-06-04 | 2021-03-18 | Address | 333 EAST 69TH STREET, APT 6K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2018-06-04 | Address | 126 E 56TH ST, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-30 | 2018-06-04 | Address | 126 E 56TH ST, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2010-06-30 | Address | 435 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2018-06-04 | Address | 126 EAST 56TH ST, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2010-06-30 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-22 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060535 | 2021-03-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604008001 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160614006335 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140605006503 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
100630002505 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080620002851 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060622000870 | 2006-06-22 | APPLICATION OF AUTHORITY | 2006-06-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State