Search icon

GH CAPITAL MANAGEMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ALBERTO MEJIA Chief Executive Officer 18 FIRWOOD ROAD, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

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)

Filings

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