G.T.O. GLOBAL TRANSPORT NEW YORK INC.

Name: | G.T.O. GLOBAL TRANSPORT NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1996 (29 years ago) |
Date of dissolution: | 17 Jun 2016 |
Entity Number: | 2083971 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 BAYVIEW AVE STE 305, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 BAYVIEW AVE STE 305, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
PETER APPLETON | Chief Executive Officer | 600 BAYVIEW AVE STE 305, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-25 | 2010-11-17 | Address | 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2006-10-25 | 2010-11-17 | Address | 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2010-11-17 | Address | 700 ROCKAWAY TURNPIKE, SUITE 402, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2006-10-25 | Address | 700 ROCKAWAY TURNPIKE, STE 402, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2005-09-15 | 2006-10-25 | Address | 700 ROCKAWAY TURNPIKE, STE 402, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617000078 | 2016-06-17 | CERTIFICATE OF DISSOLUTION | 2016-06-17 |
101117003115 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081204002674 | 2008-12-04 | BIENNIAL STATEMENT | 2008-11-01 |
061025002578 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
050915002824 | 2005-09-15 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State