Search icon

GECAT, LLC

Print

Details

Entity Number 3357299

Status Active

NameGECAT, LLC

CountyNew York

Date of registration 04 May 2006 (18 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address ATTN BENJAMIN BESKOVIC, 245 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10167

Address ZIP code

Agent

Name Role Address

STEVEN KLEIN

Agent

450 SEVENTH AVENUE, #609, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address

C/O O'CONNOR DAVIES LLP

DOS Process Agent

ATTN BENJAMIN BESKOVIC, 245 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

2014-07-31

2020-05-06

Address

ATTN STEVEN KLEIN, 665 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2013-04-19

2014-07-31

Address

450 SEVENTH AVENUE, #609, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

2006-05-04

2013-04-19

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

2006-05-04

2013-04-19

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220518002921

2022-05-18

BIENNIAL STATEMENT

2022-05-01

200506061504

2020-05-06

BIENNIAL STATEMENT

2020-05-01

180525002033

2018-05-25

BIENNIAL STATEMENT

2018-05-01

160602002021

2016-06-02

BIENNIAL STATEMENT

2016-05-01

140731002005

2014-07-31

BIENNIAL STATEMENT

2014-05-01

130419000119

2013-04-19

CERTIFICATE OF CHANGE

2013-04-19

120706002359

2012-07-06

BIENNIAL STATEMENT

2012-05-01

100602002657

2010-06-02

BIENNIAL STATEMENT

2010-05-01

080516002192

2008-05-16

BIENNIAL STATEMENT

2008-05-01

060504000151

2006-05-04

ARTICLES OF ORGANIZATION

2006-05-04

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts