Search icon

GNT USA HOLDING, INC.

Headquarter

Company Details

Name: GNT USA HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170916
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591
Address: c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 Madison Ave, 6TH FLOOR, New York City, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFIT KURMAN PA DOS Process Agent c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 Madison Ave, 6TH FLOOR, New York City, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEFAN HAKE Chief Executive Officer 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
20191747287
State:
COLORADO

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-01-29 Address 590 MADISON AVENUE, 6TH FLOOR, ATTENTION: STEVEN H. THAL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-01-24 2024-01-29 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-03-23 2022-01-24 Address 590 MADISON AVENUE, 6TH FLOOR, ATTENTION: STEVEN H. THAL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002205 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220211003649 2022-02-11 BIENNIAL STATEMENT 2022-02-11
220124003510 2022-01-24 CERTIFICATE OF AMENDMENT 2022-01-24
210323060291 2021-03-23 BIENNIAL STATEMENT 2019-08-01
180612000391 2018-06-12 CERTIFICATE OF CHANGE 2018-06-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State