Search icon

GTL, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GTL, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1986 (39 years ago)
Entity Number: 1056691
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7601 PENN AVE S, RICHFIELD, MN, United States, 55423
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 607-739-6262

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GTL, INCORPORATED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEBORAH DISANZO Chief Executive Officer 7601 PENN AVE S, RICHFIELD, MN, United States, 55423

Links between entities

Type:
Headquarter of
Company Number:
2900906
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
5265545
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65785072
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
830X3
UEI Expiration Date:
2021-01-26

Business Information

Doing Business As:
LINK TO LIFE
Activation Date:
2020-01-27
Initial Registration Date:
2018-04-04

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 10945 VISTA SORRENTO PARKWAY SUITE 120, SAN DIEGO, MN, 92130, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 7601 PENN AVE S, RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2024-02-26 Address 7601 PENN AVE S, RICHFIELD, MN, 55423, USA (Type of address: Chief Executive Officer)
2019-08-26 2024-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240226002682 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220202000229 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060144 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190826000052 2019-08-26 CERTIFICATE OF CHANGE 2019-08-26
180201007678 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1992-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HONE
Party Role:
Plaintiff
Party Name:
GTL, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-09-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HONE
Party Role:
Plaintiff
Party Name:
GTL, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State