Search icon

GCA VENTURES, LLC

Company Details

Name: GCA VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4194869
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
GCA VENTURES, LLC DOS Process Agent 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

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:
0001576415
Phone:
2125084762

Latest Filings

Form type:
3
File number:
000-49819
Filing date:
2014-05-12
File:
Form type:
SC 13D/A
Filing date:
2014-05-01
File:
Form type:
SC 13D/A
Filing date:
2013-10-30
File:
Form type:
SC 13D
Filing date:
2013-05-10
File:

History

Start date End date Type Value
2020-01-10 2024-01-30 Address 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2016-03-02 2020-01-10 Address 850 THIRD AVENUE, SUITE 16C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-04-21 2016-03-02 Address 1500 BROADWAY, SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-01-27 2015-04-21 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019210 2024-01-30 BIENNIAL STATEMENT 2024-01-30
230126003625 2023-01-26 BIENNIAL STATEMENT 2022-01-01
200110060002 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180108006498 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160302007373 2016-03-02 BIENNIAL STATEMENT 2016-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State