Search icon

GCE PARKING CORP.

Company Details

Name: GCE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (13 years ago)
Entity Number: 4169799
ZIP code: 10104
County: New York
Place of Formation: New York
Address: ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: 22 RUE ALDRINGEN, LUXENBOURG, Luxembourg, L1118

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LIONEL MAMANE Chief Executive Officer C/O GRESTMAN, 22 RUE ALDRINGEN, LUXENBOURG, Luxembourg, L1118

DOS Process Agent

Name Role Address
C/O BRYAN CAVE LEIGHTON PAISNER LLP DOS Process Agent ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2019-11-05 2025-04-24 Address ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2019-07-23 2025-04-24 Address C/O GRESTMAN, 22 RUE ALDRINGEN, LUXENBOURG, LUX (Type of address: Chief Executive Officer)
2018-06-26 2019-11-05 Address ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2018-06-26 2019-07-23 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
2018-06-26 2019-07-23 Address ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250424001694 2025-04-24 CERTIFICATE OF CHANGE BY ENTITY 2025-04-24
191105060264 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190723002053 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
180626002036 2018-06-26 BIENNIAL STATEMENT 2017-11-01
140915002047 2014-09-15 BIENNIAL STATEMENT 2013-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State