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
Name | Role | Address |
---|---|---|
G.C.T. LTD. | DOS Process Agent | 21 CANDLEWOOD DRIVE, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
ITAY STOLOVY | Chief Executive Officer | 5 HAMELACHA ST HAOGEN BLD, POLEG IND AERA POB 8751, NETANYA, Israel, 42505 |
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 |
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