Search icon

GTC TELECOM CORP.

Company Details

Name: GTC TELECOM CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1999 (26 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2350487
ZIP code: 10001
County: New York
Place of Formation: Nevada
Address: 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 3151 AIRWAY AVENUE / SUITE P-3, COSTA MESA, CA, United States, 92926

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL SANDHU Chief Executive Officer 3151 AIRWAY AVENUE / SUITE P-3, COSTA MESA, CA, United States, 92926

History

Start date End date Type Value
2003-04-29 2007-03-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-03-28 2007-03-13 Address 3151 AIRWAY AVENUE, SUITE P-3, COSTA MESA, CA, 92926, USA (Type of address: Chief Executive Officer)
2001-03-28 2007-03-13 Address 3151 AIRWAY AVENUE, SUITE P-3, COSTA MESA, CA, 92926, USA (Type of address: Principal Executive Office)
2001-03-28 2003-04-29 Address 3151 AIRWAY AVENUE, SUITE P-3, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)
2001-03-26 2001-03-28 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
1999-02-26 2001-03-26 Address 3151 AIRWAY AVE, STE P-3, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972093 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
070313002481 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050325002016 2005-03-25 BIENNIAL STATEMENT 2005-02-01
031117000664 2003-11-17 CERTIFICATE OF AMENDMENT 2003-11-17
030429000065 2003-04-29 CERTIFICATE OF CHANGE 2003-04-29
030224002628 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010328002202 2001-03-28 BIENNIAL STATEMENT 2001-02-01
010326000005 2001-03-26 CERTIFICATE OF CHANGE 2001-03-26
990226000376 1999-02-26 APPLICATION OF AUTHORITY 1999-02-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State