GLOBAL TELECOM & TECHNOLOGY AMERICAS, INC.

Name: | GLOBAL TELECOM & TECHNOLOGY AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1999 (26 years ago) |
Entity Number: | 2439500 |
ZIP code: | 22102 |
County: | New York |
Place of Formation: | Virginia |
Address: | 8484 WESTPARK DRIVE, STE 720, MCLEAN, VA, United States, 22102 |
Principal Address: | 7900 TYSONS ONE PLACE, SUITE 1450, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
RICHARD CALDER JR. | DOS Process Agent | 8484 WESTPARK DRIVE, STE 720, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD CALDER JR. | Chief Executive Officer | 7900 TYSONS ONE PLACE, SUITE 1450, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-31 | 2015-11-02 | Address | 8484 WESTPARK DRIVE, STE 720, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2015-11-02 | Address | 8484 WESTPARK DR, STE 720, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2006-02-22 | 2008-03-31 | Address | 8484 WESTPARK DR, STE 720, MCLEAN, VA, 22102, USA (Type of address: Service of Process) |
2006-02-22 | 2008-03-31 | Address | 8484 WESTPARK DR, STE 720, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2006-02-22 | Address | 8605 WESTWOOD DR., #300, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151102008305 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006700 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120110003341 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
101018002217 | 2010-10-18 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State