Search icon

GHA TECHNOLOGIES, INC.

Company Details

Name: GHA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (24 years ago)
Entity Number: 2574604
ZIP code: 10005
County: Ontario
Place of Formation: Arizona
Principal Address: 8998 E RAINTREE DR, SCOTTSDALE, AZ, United States, 85260
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE HERTZBERG Chief Executive Officer 8998 E RAINTREE DR, SCOTTSDALE, AZ, United States, 85260

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 8998 E RAINTREE DR, SCOTTSDALE, AZ, 85260, 7024, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 8998 E RAINTREE DR, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-08 2024-11-12 Address 8998 E RAINTREE DR, SCOTTSDALE, AZ, 85260, 7024, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-14 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-14 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-11-20 2016-11-08 Address 8998 E RAINTREE, SCOTTSDALE, AZ, 85260, 7024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112002906 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221115001939 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201112060140 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-87461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87460 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181107006373 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161108006369 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141114006116 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121128002451 2012-11-28 BIENNIAL STATEMENT 2012-11-01
121004000666 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State