Search icon

GCG RISK MANAGEMENT, INC.

Headquarter

Company Details

Name: GCG RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1977 (48 years ago)
Entity Number: 434592
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 11 BEACH ST, 8TH FL, NEW YORK, NY, United States, 10013
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROSS L GNESIN Chief Executive Officer 11 BEACH ST, 8TH FL, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
20221435631
State:
COLORADO

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 11 BEACH ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-05-02 2023-05-02 Address 11 BEACH ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-30 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-05-02 2025-05-15 Address 11 BEACH ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515001146 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230502001936 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210504061492 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190814000559 2019-08-14 CERTIFICATE OF CHANGE 2019-08-14
110609003022 2011-06-09 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State