Search icon

GT USA, INC.

Company Details

Name: GT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265270
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 30TH STREET, SUITE 808, NEW YORK, NY, United States, 10001
Principal Address: 224 WEST 30TH STREET, SUITE 808, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARLO TESO Chief Executive Officer 224 WEST 30TH STREET, SUITE 808, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 30TH STREET, SUITE 808, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-06-05 2014-06-04 Address 224 W. 30TH STREET, STE 808, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-06-04 Address 224 W. 30TH STREET, STE 808, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-07-08 2013-08-15 Address 520 EIGHTH AV., 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-07-08 2012-06-05 Address 224 W. 30TH STREET, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-06-05 Address 224 W. 30TH STREET, STE 1101, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-06-10 2010-07-08 Address 520 EIGHTH AV., 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-11-28 2010-07-08 Address 584 BROADWAY, STE 501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-11-28 2010-07-08 Address 584 BROADWAY, STE 501, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-11-28 2009-06-10 Address 584 BROADWAY, SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-11-14 2008-11-28 Address 584 BROADWAY, SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601007454 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006665 2014-06-04 BIENNIAL STATEMENT 2014-06-01
130815001146 2013-08-15 CERTIFICATE OF CHANGE 2013-08-15
120605007078 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100708002445 2010-07-08 BIENNIAL STATEMENT 2010-06-01
090610000886 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
081128002226 2008-11-28 BIENNIAL STATEMENT 2008-06-01
081114000208 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
020710002708 2002-07-10 BIENNIAL STATEMENT 2002-06-01
000714002401 2000-07-14 BIENNIAL STATEMENT 2000-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State