GTL, INCORPORATED
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GTL, INCORPORATED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEBORAH DISANZO | Chief Executive Officer | 7601 PENN AVE S, RICHFIELD, MN, United States, 55423 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State