Name: | GCP APPLIED TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4776582 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 20 moores road, MALVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK RAYFIELD | Chief Executive Officer | 20 MOORES ROAD, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 62 WHITTEMORE AVENUE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 20 MOORES ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-05-07 | Address | 62 WHITTEMORE AVENUE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 20 MOORES ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000103 | 2024-05-06 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-06 |
230609001129 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
221213001939 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
210602060126 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190607060397 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State