Search icon

GORECESS, INC.

Company Details

Name: GORECESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175529
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 FIELD DRIVE, LAKE FOREST, IL, United States, 60045

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN D. MCMANAMY Chief Executive Officer 400 FIELD DRIVE, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 132 WEST 31ST STREET, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 400 FIELD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-12-01 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-21 2023-12-01 Address 132 WEST 31ST STREET, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-11 2023-06-21 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-05-11 2023-06-21 Address 132 WEST 31ST STREET, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-11 2023-06-21 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-10 2022-05-11 Address 132 WEST 31ST STREET, 1ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-03-10 2022-05-11 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039947 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230621002410 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
220511001048 2022-05-10 CERTIFICATE OF CHANGE BY ENTITY 2022-05-10
220310000304 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
220218002750 2022-02-18 BIENNIAL STATEMENT 2022-02-18
111212000584 2011-12-12 APPLICATION OF AUTHORITY 2011-12-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State