Search icon

GN CONSUMER HEARING CORPORATION

Company Details

Name: GN CONSUMER HEARING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5384773
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: GN CONSUMER HEARING CORPORATION
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8001 East Bloomington Freeway, Bloomington, MN, United States, 55420

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVE JACOBS Chief Executive Officer 8001 EAST BLOOMINGTON FREEWAY, BLOOMINGTON, MN, United States, 10010

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 41 W 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 8001 EAST BLOOMINGTON FREEWAY, BLOOMINGTON, MN, 10010, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address 41 W 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-07-01 Address 41 W 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-11-04 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-13 2022-11-04 Address 41 W 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-13 2022-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-08 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-08 2022-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701040053 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221104001305 2022-11-04 CERTIFICATE OF AMENDMENT 2022-11-04
220706002124 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200713060800 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200508000285 2020-05-08 CERTIFICATE OF CHANGE 2020-05-08
SR-83798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181106000525 2018-11-06 CERTIFICATE OF AMENDMENT 2018-11-06
180731000153 2018-07-31 APPLICATION OF AUTHORITY 2018-07-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State