Search icon

GTR CAPITAL CORP.

Company Details

Name: GTR CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903885
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE SUITE 4300, NEW YORK, NY, United States, 10110
Principal Address: 500 FIFTH AVE, #4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT INC DOS Process Agent 500 FIFTH AVE SUITE 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
RICHARD FAUX Chief Executive Officer C/O PEYSER & ALEXANDER, 500 5TH AVE 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O PEYSER & ALEXANDER, 500 5TH AVE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address C/O PEYSER & ALEXANDER, 500 5TH AVE 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address C/O PEYSER & ALEXANDER, 500 5TH AVE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2025-04-01 Address C/O PEYSER & ALEXANDER, 500 5TH AVE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401034359 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230324003627 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210302060134 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060273 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170307002008 2017-03-07 BIENNIAL STATEMENT 2017-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State