Search icon

GCE NEW ROCK CORP.

Print

Details

Entity Number 1854394

Status Active

NameGCE NEW ROCK CORP.

CountyNew York

Date of registration 23 Sep 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Address ZIP code

Principal Address 20 RUE ALDRINGEN, LUXEMBOURG, Luxembourg, L1118

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

LIONEL MAMANE

Chief Executive Officer

C/O GESTMAN, 23 RUE ALDRINGEN, LUXEMBOURG, Luxembourg, L1118

DOS Process Agent

Name Role Address

C/O BRYAN CAVEL LEIGHTON PAISNER LLP,

DOS Process Agent

ATTN KENNETH L HENDERSON, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value

2008-09-09

2019-07-23

Address

C/O BRYAN CAVE LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2002-10-24

2008-09-09

Address

C/O BRYON CAVE LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2002-10-24

2019-07-23

Address

ATTN: KENNETH L. HENDERSON, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

2002-10-24

2019-07-23

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

1998-09-18

2002-10-24

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

1998-09-18

2002-10-24

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

1996-09-06

2002-10-24

Address

NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

1996-09-06

1998-09-18

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

1996-09-06

1998-09-18

Address

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

1994-09-23

1996-09-06

Address

1290 AVENUE OF THE AMERICAS, ATT: KENNETH L. HENDERSON, ESQ, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190723002051

2019-07-23

BIENNIAL STATEMENT

2018-09-01

110502002518

2011-05-02

BIENNIAL STATEMENT

2010-09-01

080909002199

2008-09-09

BIENNIAL STATEMENT

2008-09-01

060822002854

2006-08-22

BIENNIAL STATEMENT

2006-09-01

041026002330

2004-10-26

BIENNIAL STATEMENT

2004-09-01

021024002937

2002-10-24

BIENNIAL STATEMENT

2002-09-01

000901002572

2000-09-01

BIENNIAL STATEMENT

2000-09-01

980918002021

1998-09-18

BIENNIAL STATEMENT

1998-09-01

960906002586

1996-09-06

BIENNIAL STATEMENT

1996-09-01

940923000283

1994-09-23

CERTIFICATE OF INCORPORATION

1994-09-23

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts