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
Name | Role | Address |
---|---|---|
CARLO TESO | Chief Executive Officer | 224 WEST 30TH STREET, SUITE 808, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 30TH STREET, SUITE 808, NEW YORK, NY, United States, 10001 |
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) |
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