Search icon

GC BIOPHARMA USA, INC.

Company Details

Name: GC BIOPHARMA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2018 (7 years ago)
Entity Number: 5350365
ZIP code: 07666
County: New York
Place of Formation: New Jersey
Foreign Legal Name: GC BIOPHARMA USA, INC.
Address: 500 FRANK W. BURR BLVD, STE 230, TEANECK, NJ, United States, 07666

Agent

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

Chief Executive Officer

Name Role Address
WOO JIN LEE Chief Executive Officer 500 FRANK W. BURR BLVD, STE 230, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
GC BIOPHARMA USA, INC DOS Process Agent 500 FRANK W. BURR BLVD, STE 230, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 500 FRANK W. BURR BLVD, STE 230, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 2200 FLETCHER AVENUE, SUITE 712, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-22 2024-05-22 Address 2200 FLETCHER AVENUE, SUITE 712, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-05-22 Address 500 frank w. burr blvd,, ste 230, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2022-06-04 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-04 2024-03-22 Address 2200 FLETCHER AVENUE, SUITE 712, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2022-06-04 2024-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240522004520 2024-05-22 BIENNIAL STATEMENT 2024-05-22
240322001232 2024-03-13 CERTIFICATE OF CHANGE BY ENTITY 2024-03-13
220604000034 2022-06-03 CERTIFICATE OF AMENDMENT 2022-06-03
220526001057 2022-05-26 BIENNIAL STATEMENT 2022-05-01
SR-83150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180531000017 2018-05-31 APPLICATION OF AUTHORITY 2018-05-31

Date of last update: 06 Mar 2025

Sources: New York Secretary of State