Search icon

GCT FOOD CORP.

Print

Details

Entity Number 4273652

Status Active

NameGCT FOOD CORP.

CountyNew York

Date of registration 20 Jul 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O DEVON & BLAKELY, 185 GREENWICH ST LL5105, NEW YORK, NY, United States, 10007

Address ZIP code 10007

Principal Address 780 3RD AVE., C/O DEVON & BLAKELY, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PATRICK BURKE

DOS Process Agent

C/O DEVON & BLAKELY, 185 GREENWICH ST LL5105, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address

PATRICK BURKE

Chief Executive Officer

780 3RD AVE., C/O DEVON & BLAKELY, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2016-07-08

2020-07-16

Address

780 3RD AVE., C/O DEVON & BLAKELY, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2016-07-08

2020-07-16

Address

C/O DEVON & BLAKELY, 185 GREENWICH ST LL5105, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

2014-07-11

2016-07-08

Address

461 FIFTH AVENUE, C/O DEVON&BLAKELY, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2014-07-11

2016-07-08

Address

250 PARK AVENUE, C/O DEVON & BLAKELY, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)

2012-07-20

2016-07-08

Address

C/O DEVON & BLAKELY, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200716060663

2020-07-16

BIENNIAL STATEMENT

2020-07-01

180702006178

2018-07-02

BIENNIAL STATEMENT

2018-07-01

160708006368

2016-07-08

BIENNIAL STATEMENT

2016-07-01

140711006522

2014-07-11

BIENNIAL STATEMENT

2014-07-01

120720000707

2012-07-20

CERTIFICATE OF INCORPORATION

2012-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2017-03-15

185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2580864

OL VIO

INVOICED

2017-03-27

125

OL - Other Violation

2580865

WM VIO

INVOICED

2017-03-27

25

WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2017-03-15

Pleaded

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

1

1

2017-03-15

Pleaded

LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts