Search icon

GCOM SOFTWARE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GCOM SOFTWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2017 (8 years ago)
Entity Number: 5229879
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Contact Details

Phone +1 443-276-4760

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
1442783
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-112-543
State:
Alabama
Type:
Headquarter of
Company Number:
f57ee47e-a6cf-e711-8189-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M17000009946
State:
FLORIDA
Type:
Headquarter of
Company Number:
001697496
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SCNZDKELAJN3
CAGE Code:
4DMA7
UEI Expiration Date:
2025-04-23

Business Information

Doing Business As:
GCOM SOFTWARE INC
Activation Date:
2024-04-23
Initial Registration Date:
2006-04-23

History

Start date End date Type Value
2021-05-12 2023-11-06 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-11-13 2021-05-12 Address 24 MADISON AVENUE EXTENSION, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2017-11-06 2017-11-13 Address 24 MADISON AVENUE EXTENSION, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004086 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211101003874 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210512000113 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
200520060218 2020-05-20 BIENNIAL STATEMENT 2019-11-01
180111000442 2018-01-11 CERTIFICATE OF PUBLICATION 2018-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State