Search icon

GCM HOLDINGS INC.

Company Details

Name: GCM HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2012 (13 years ago)
Entity Number: 4204056
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 308 EAST 72ND STREET, #6A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BILL NELSON Chief Executive Officer 308 EAST 72ND STREET, #6A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-08 2024-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-08 2024-02-08 Address 308 EAST 72ND STREET, #6A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-03-10 2024-02-08 Address 308 EAST 72ND STREET, #6A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-04-17 2016-03-10 Address 245 E 80TH ST, 7F, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2014-04-17 2016-03-10 Address 245 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2012-02-16 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-02-16 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-02-16 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240208000624 2024-02-08 BIENNIAL STATEMENT 2024-02-08
240208002167 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
220224001773 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200210060162 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180209006102 2018-02-09 BIENNIAL STATEMENT 2018-02-01
160310006137 2016-03-10 BIENNIAL STATEMENT 2016-02-01
140417002010 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120216000781 2012-02-16 CERTIFICATE OF INCORPORATION 2012-02-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State