Search icon

G.C.T. LTD.

Headquarter

Company Details

Name: G.C.T. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 1615787
ZIP code: 01810
County: New York
Place of Formation: New York
Address: 21 CANDLEWOOD DRIVE, ANDOVER, MA, United States, 01810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.C.T. LTD. DOS Process Agent 21 CANDLEWOOD DRIVE, ANDOVER, MA, United States, 01810

Chief Executive Officer

Name Role Address
ITAY STOLOVY Chief Executive Officer 5 HAMELACHA ST HAOGEN BLD, POLEG IND AERA POB 8751, NETANYA, Israel, 42505

Links between entities

Type:
Headquarter of
Company Number:
0688443
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 5 HAMELACHA ST HAOGEN BLD, POLEG IND AERA POB 8751, NETANYA, ISR (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 5 HANCLACHA ST HAOGEN BLD, POLEG IND AERA POB 8751, NETANYA, 42505, 40, ISR (Type of address: Chief Executive Officer)
2023-06-29 2024-04-17 Address 5 HAMELACHA ST HAOGEN BLD, POLEG IND AERA POB 8751, NETANYA, ISR (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 5 HANCLACHA ST HAOGEN BLD, POLEG IND AERA POB 8751, NETANYA, 42505, 40, ISR (Type of address: Chief Executive Officer)
2023-06-29 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417004550 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
230629001860 2023-06-29 BIENNIAL STATEMENT 2022-02-01
200331060341 2020-03-31 BIENNIAL STATEMENT 2020-02-01
190726060009 2019-07-26 BIENNIAL STATEMENT 2018-02-01
170606002001 2017-06-06 BIENNIAL STATEMENT 2016-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State