Search icon

GCR CAPITAL NY, LLC

Company Details

Name: GCR CAPITAL NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173505
ZIP code: 01201
County: Rensselaer
Place of Formation: New York
Address: 34 DEPOT STREET SUITE 301, PITTSFIRLD, MA, United States, 01201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 DEPOT STREET SUITE 301, PITTSFIRLD, MA, United States, 01201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JYUTDFH3RSF1
UEI Expiration Date:
2025-04-01

Business Information

Activation Date:
2024-04-03
Initial Registration Date:
2024-04-01

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001717709
Phone:
(413) 442-5569

Latest Filings

Form type:
D
File number:
021-295510
Filing date:
2017-09-27
File:

History

Start date End date Type Value
2011-12-07 2017-09-07 Address 8 MAPLEWOOD AVE., PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210729002602 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190815060122 2019-08-15 BIENNIAL STATEMENT 2017-12-01
170907000458 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07
161019006051 2016-10-19 BIENNIAL STATEMENT 2015-12-01
130204000172 2013-02-04 CERTIFICATE OF AMENDMENT 2013-02-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State