Search icon

GTD HOLDINGS, INC.

Company Details

Name: GTD HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1922 (103 years ago)
Entity Number: 16546
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 222 RIVERSIDE DR. APT 7A, NEW YORK, NY, United States, 10025
Principal Address: 222 RIVERSIDE DRIVE, APARTMENT 7A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
A. PETER DELACORTE Chief Executive Officer 222 RIVERSIDE DRIVE, APARTMENT 7A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O KATE DELACORTE DOS Process Agent 222 RIVERSIDE DR. APT 7A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 222 RIVERSIDE DRIVE, APARTMENT 7A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-01-14 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 2400000, Par value: 1
2008-01-30 2024-01-17 Address 222 RIVERSIDE DRIVE, APARTMENT 7A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-09-04 2024-01-17 Address 222 RIVERSIDE DR. APT 7A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-04-04 2008-01-30 Address 370 LEXINGTON AVENUE, ROOM 2207, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117004586 2024-01-17 BIENNIAL STATEMENT 2024-01-17
180122006286 2018-01-22 BIENNIAL STATEMENT 2018-01-01
170512006270 2017-05-12 BIENNIAL STATEMENT 2016-01-01
140314002105 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120301002061 2012-03-01 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State