Search icon

GPEC INC.

Company Details

Name: GPEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1985 (40 years ago)
Entity Number: 976099
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, CA, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JILL RATNER Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-23 2025-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-23 2025-02-13 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-02-13 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-16 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250213003756 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230323001924 2023-03-23 BIENNIAL STATEMENT 2023-02-01
210209060665 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190916000287 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190206060755 2019-02-06 BIENNIAL STATEMENT 2019-02-01
SR-85394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170227006362 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150624006140 2015-06-24 BIENNIAL STATEMENT 2015-02-01
130206006974 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State