Name: | GCRP MANAGER II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2015 (10 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4788135 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN RITTER | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-01-16 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-17 | 2025-01-16 | Address | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-01-08 | 2023-07-17 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2015-07-13 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001324 | 2025-01-15 | CERTIFICATE OF TERMINATION | 2025-01-15 |
230717003905 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210720000155 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190716060135 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
190108060698 | 2019-01-08 | BIENNIAL STATEMENT | 2017-07-01 |
150713000408 | 2015-07-13 | APPLICATION OF AUTHORITY | 2015-07-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State