Name: | GHC PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1977 (48 years ago) |
Entity Number: | 426877 |
ZIP code: | 10018 |
County: | New York |
Address: | 214 West 39th Street, Suite 1200, NEW YORK, NY, United States, 10018 |
Principal Address: | 214 W 39TH ST, SUITE 1200, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY GROSS | Chief Executive Officer | 214 W 39TH ST, SUITE 1200, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GCAM LLC | DOS Process Agent | 214 West 39th Street, Suite 1200, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 214 W 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 214 W 39TH ST, NEW YORK, NY, 10018, 4404, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2025-03-12 | Address | 214 W 39TH ST, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002015 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
231228002000 | 2023-12-27 | CERTIFICATE OF MERGER | 2023-12-27 |
230309001427 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
221103000235 | 2022-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-28 |
220204000832 | 2022-02-02 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-02-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State