Search icon

GTO CORPORATION

Company Details

Name: GTO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2262218
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: ATTN: GREGORY T. O'CONNELL, 175 VAN DYKE STREET, SUITE 322A, BROOKLYN, NY, United States, 11231
Principal Address: 175 VAN DYKE ST, SUITE 322A, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORY O'CONNELL Agent 204-207 VAN DYKE STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
O'CONNELL ORGANIZATION, LLC DOS Process Agent ATTN: GREGORY T. O'CONNELL, 175 VAN DYKE STREET, SUITE 322A, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
GREGORY O'CONNELL Chief Executive Officer 175 VAN DYKE ST, SUITE 322A, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-08-24 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-07 2023-08-25 Address 175 VAN DYKE ST., SUITE 322A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-05-15 2020-05-07 Address 175 VAN DYKE ST, SUITE 322A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-05-15 2023-08-25 Address 175 VAN DYKE ST, SUITE 322A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-05-15 Address 204-207 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230825001424 2023-08-24 RESTATED CERTIFICATE 2023-08-24
200507060474 2020-05-07 BIENNIAL STATEMENT 2020-05-01
120515006233 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100603002181 2010-06-03 BIENNIAL STATEMENT 2010-05-01
090819000940 2009-08-19 CERTIFICATE OF CHANGE 2009-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State